Advanced company searchLink opens in new window

PURE POINT OF SALE LIMITED

Company number 06874178

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)
08 May 2022 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 26 March 2021
26 Jan 2021 LIQ10 Removal of liquidator by court order
04 Nov 2020 600 Appointment of a voluntary liquidator
30 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
22 Nov 2019 600 Appointment of a voluntary liquidator
22 Nov 2019 LIQ10 Removal of liquidator by court order
18 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Apr 2019 AD01 Registered office address changed from Unit 3C Ladywood Works Leicester Road Lutterworth LE17 4HD England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 18 April 2019
17 Apr 2019 LIQ02 Statement of affairs
17 Apr 2019 600 Appointment of a voluntary liquidator
17 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-27
05 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 AD01 Registered office address changed from 228a Aylestone Lane Wigston LE18 1BD England to Unit 3C Ladywood Works Leicester Road Lutterworth LE17 4HD on 17 January 2019
07 Nov 2018 AD01 Registered office address changed from Unit 3C Ladywood Works Leicester Road Lutterworth Leicestershire LE17 4HD to 228a Aylestone Lane Wigston LE18 1BD on 7 November 2018
12 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
18 May 2017 MR01 Registration of charge 068741780003, created on 17 May 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
17 May 2017 MR01 Registration of charge 068741780002, created on 16 May 2017
15 May 2017 AP03 Appointment of Mr Russell Murch as a secretary on 12 May 2017
14 May 2017 TM01 Termination of appointment of William Harry Gibbs as a director on 12 May 2017
27 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
01 Mar 2017 AP01 Appointment of Mr William Harry Gibbs as a director on 6 July 2010