- Company Overview for DECLAN PURCELL LIMITED (06484265)
- Filing history for DECLAN PURCELL LIMITED (06484265)
- People for DECLAN PURCELL LIMITED (06484265)
- More for DECLAN PURCELL LIMITED (06484265)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2020 | PSC04 | Change of details for Mr Declan Patrick Purcell as a person with significant control on 1 March 2020 | |
17 Mar 2020 | PSC04 | Change of details for Mrs Frances Marie Purcell as a person with significant control on 1 March 2020 | |
16 Mar 2020 | CH03 | Secretary's details changed for Frances Marie Purcell on 1 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Frances Marie Purcell on 1 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Declan Patrick Purcell on 1 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 16 March 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
22 Feb 2018 | PSC01 | Notification of Frances Marie Purcell as a person with significant control on 6 April 2016 | |
22 Feb 2018 | PSC01 | Notification of Declan Patrick Purcell as a person with significant control on 6 April 2016 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
17 Mar 2017 | CH01 | Director's details changed for Frances Marie Purcell on 20 January 2017 | |
17 Mar 2017 | CH01 | Director's details changed for Mr Declan Patrick Purcell on 20 January 2017 | |
17 Mar 2017 | CH03 | Secretary's details changed for Frances Marie Purcell on 20 January 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|