Advanced company searchLink opens in new window

PURE GLOBAL LIMITED

Company number 04835820

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2014 2.35B Notice of move from Administration to Dissolution
27 Dec 2013 2.39B Notice of vacation of office by administrator
10 Oct 2013 2.24B Administrator's progress report to 13 September 2013
03 Jun 2013 F2.18 Notice of deemed approval of proposals
16 May 2013 2.17B Statement of administrator's proposal
23 Apr 2013 2.16B Statement of affairs with form 2.14B
03 Apr 2013 AD01 Registered office address changed from Unit 4 Bermer Place Imperial Way Watford Hertfordshire WD24 4AY United Kingdom on 3 April 2013
25 Mar 2013 2.12B Appointment of an administrator
04 Feb 2013 AD02 Register inspection address has been changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 CH04 Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012
14 Sep 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 4.64
25 May 2012 AP01 Appointment of Mr Martin Alan Lusby as a director
25 May 2012 AP01 Appointment of Mr Adrian Edward Griffiths as a director
23 May 2012 SH01 Statement of capital following an allotment of shares on 8 February 2012
  • GBP 4.640
25 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Mar 2012 AD01 Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX on 27 March 2012
26 Aug 2011 SH01 Statement of capital following an allotment of shares on 30 April 2011
  • GBP 2.8489
15 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 2.8489
07 Apr 2011 CH01 Director's details changed for Robert Nicholas Charles Orford on 1 February 2011
27 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Jan 2011 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010