Advanced company searchLink opens in new window

PURE CORPORATE SOLUTIONS LIMITED

Company number 07109909

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
24 Aug 2015 AA Micro company accounts made up to 30 June 2015
01 May 2015 AA Micro company accounts made up to 30 June 2014
15 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
13 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
12 Mar 2014 AP01 Appointment of Mr Justin Andrew Pope as a director
16 Jan 2014 TM01 Termination of appointment of Ian Gray as a director
07 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
07 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
10 May 2013 AD01 Registered office address changed from 1& 2 Vernon Street Derby Derbyshire DE1 1FR England on 10 May 2013
08 May 2013 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 8 May 2013
07 May 2013 AP01 Appointment of Mr Ian Evans Gray as a director
07 May 2013 TM01 Termination of appointment of Roy Sunderland-Sheraton as a director
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Mr Roy Sheraton on 21 November 2011
09 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Oct 2011 CERTNM Company name changed gwynella energy LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
  • NM01 ‐ Change of name by resolution
22 Mar 2011 TM01 Termination of appointment of Argus Nominee Directors Limited as a director
16 Mar 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders