Advanced company searchLink opens in new window

PURESKILL LIMITED

Company number 05872578

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)
14 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2012 4.71 Return of final meeting in a members' voluntary winding up
13 Apr 2011 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 13 April 2011
12 Apr 2011 MA Memorandum and Articles of Association
12 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Apr 2011 4.70 Declaration of solvency
06 Apr 2011 600 Appointment of a voluntary liquidator
06 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-29
05 Apr 2011 TM02 Termination of appointment of Jonathan Rust as a secretary
30 Mar 2011 AP01 Appointment of Mr Mark Adams as a director
30 Mar 2011 TM01 Termination of appointment of Jonathan Rust as a director
30 Mar 2011 TM01 Termination of appointment of Bruce Ritchie as a director
27 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
12 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 200,000
01 Jul 2010 AA Group of companies' accounts made up to 31 December 2008
24 May 2010 TM01 Termination of appointment of Donald Gateley as a director
13 May 2010 AA01 Previous accounting period shortened from 31 December 2010 to 10 May 2010
08 Feb 2010 TM01 Termination of appointment of John Flannelly as a director
13 Aug 2009 363a Return made up to 11/07/09; full list of members
27 Mar 2009 288a Secretary appointed mr jonathan simon david anthony rust
27 Mar 2009 288a Director appointed mr jonathan simon david anthony rust
27 Mar 2009 288b Appointment Terminated Director paul viner
04 Mar 2009 288b Appointment Terminated Secretary paul viner