- Company Overview for PURPLE THAI LIMITED (08135727)
- Filing history for PURPLE THAI LIMITED (08135727)
- People for PURPLE THAI LIMITED (08135727)
- Insolvency for PURPLE THAI LIMITED (08135727)
- More for PURPLE THAI LIMITED (08135727)
| 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) |
|---|---|---|---|
| 23 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 23 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 05 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
| 15 Jun 2016 | AD01 | Registered office address changed from Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 | |
| 23 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2016 | |
| 15 Apr 2016 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
| 15 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
| 15 Apr 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
| 17 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
| 17 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
| 17 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
| 11 Sep 2015 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester Greater Manchester M2 5WA on 11 September 2015 | |
| 10 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
| 10 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
| 04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 Oct 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
| 17 Jul 2014 | TM01 | Termination of appointment of Joanne Crow as a director on 14 July 2014 | |
| 17 Jul 2014 | TM01 | Termination of appointment of Antony Fraser Hall as a director on 14 July 2014 | |
| 09 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
| 06 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
| 27 Jul 2012 | CH01 | Director's details changed for Mr Anthony Fraser Hall on 27 July 2012 | |
| 09 Jul 2012 | NEWINC |
Incorporation
|