Advanced company searchLink opens in new window

CORPACQ PURPLE LIMITED

Company number 06476338

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)
04 Aug 2010 AA Full accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Mr Keith George Sadler on 2 February 2010
29 Oct 2009 AD01 Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 29 October 2009
29 Oct 2009 AP01 Appointment of Mr Keith George Sadler as a director
29 Oct 2009 TM01 Termination of appointment of Gary Black as a director
29 Oct 2009 TM01 Termination of appointment of David Martin as a director
13 Aug 2009 AA Full accounts made up to 31 December 2008
12 Aug 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
16 Feb 2009 363a Return made up to 17/01/09; full list of members
14 Jan 2009 288b Appointment terminated director simon orange
14 Jan 2009 288b Appointment terminated director brian kerr
17 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
16 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
12 Mar 2008 88(2) Ad 27/02/08\gbp si 72@1=72\gbp ic 1/73\
07 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Feb 2008 288a New director appointed
14 Feb 2008 288a New director appointed
07 Feb 2008 288a New secretary appointed;new director appointed
06 Feb 2008 288b Secretary resigned
06 Feb 2008 288b Director resigned
06 Feb 2008 288a New director appointed
06 Feb 2008 287 Registered office changed on 06/02/08 from: 12 york place leeds west yorkshire LS1 2DS
17 Jan 2008 NEWINC Incorporation