- Company Overview for PURSLOW INVESTMENTS LIMITED (08018161)
- Filing history for PURSLOW INVESTMENTS LIMITED (08018161)
- People for PURSLOW INVESTMENTS LIMITED (08018161)
- Charges for PURSLOW INVESTMENTS LIMITED (08018161)
- More for PURSLOW INVESTMENTS LIMITED (08018161)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2020 | DS01 | Application to strike the company off the register | |
02 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
24 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
01 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
01 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | TM01 | Termination of appointment of Mark Michael Sheehan as a director on 11 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Grant Campbell Wright as a director on 11 December 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mrs Jayne Elizabeth Purslow on 20 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Grant Campbell Wright on 20 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Mark Michael Sheehan on 20 August 2018 | |
20 Aug 2018 | PSC04 | Change of details for Mr Christian Mark Cecil Purslow as a person with significant control on 20 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Christian Mark Cecil Purslow on 20 August 2018 | |
20 Aug 2018 | MR01 | Registration of charge 080181610003, created on 31 July 2018 | |
16 Apr 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
04 Nov 2017 | AD01 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
21 Mar 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
28 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
16 Mar 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
13 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|