Advanced company searchLink opens in new window

PURPLE THAI LIMITED

Company number 08135727

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-27
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
  • GBP 100
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
  • GBP 100
27 Jul 2012 CH01 Director's details changed for Mr Anthony Fraser Hall on 27 July 2012
09 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted