Advanced company searchLink opens in new window

PURPLE PAKORA (CONGLETON) LIMITED

Company number 08217880

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)
06 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 14 April 2020
13 May 2019 AD01 Registered office address changed from 139 Wilbraham Road Fallowfield Manchester M14 7DS to Resolution House 12 Mill Hill Leeds LS1 5DQ on 13 May 2019
09 May 2019 LIQ02 Statement of affairs
09 May 2019 600 Appointment of a voluntary liquidator
09 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-15
30 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 8 July 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
05 Oct 2012 AP01 Appointment of Mr Monohor Ali Kamal as a director
18 Sep 2012 TM01 Termination of appointment of Elizabeth Davies as a director
17 Sep 2012 NEWINC Incorporation