Advanced company searchLink opens in new window

PUREHOLIDAYHOMES.COM LIMITED

Company number 06953367

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2014 DS01 Application to strike the company off the register
08 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 21,000
30 May 2014 TM01 Termination of appointment of Sean Collins as a director on 30 May 2014
26 Nov 2013 AA
18 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
18 Feb 2013 AA
28 Sep 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
04 Jul 2012 AD01 Registered office address changed from Regus Building 268 Bath Road Slough Berkshire SL1 4DX on 4 July 2012
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Feb 2012 AP01 Appointment of Maarten Marius Josephus Esser as a director on 22 December 2011
10 Feb 2012 AP01 Appointment of Bjorn Berg-Andersen as a director on 22 December 2011
17 Jan 2012 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 17 January 2012
17 Jan 2012 TM02 Termination of appointment of Simon John Elgar as a secretary on 22 December 2011
17 Jan 2012 TM01 Termination of appointment of Paul Hubertus Gerardus Kleinekorte as a director on 22 December 2011
17 Jan 2012 TM01 Termination of appointment of Philip Louis Edward Agius as a director on 22 December 2011
17 Jan 2012 TM01 Termination of appointment of Simon John Elgar as a director on 22 December 2011
17 Jan 2012 TM01 Termination of appointment of Matthew Richard Fox as a director on 22 December 2011
17 Jan 2012 TM01 Termination of appointment of Simon Paul Rathmell as a director on 22 December 2011
17 Jan 2012 TM01 Termination of appointment of Robert Kenneth Maguire as a director on 22 December 2011
11 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
23 Aug 2011 CH03 Secretary's details changed for Mr Simon John Elgar on 17 February 2010
02 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1