- Company Overview for PURPLE PAKORA (CONGLETON) LIMITED (08217880)
- Filing history for PURPLE PAKORA (CONGLETON) LIMITED (08217880)
- People for PURPLE PAKORA (CONGLETON) LIMITED (08217880)
- Insolvency for PURPLE PAKORA (CONGLETON) LIMITED (08217880)
- More for PURPLE PAKORA (CONGLETON) LIMITED (08217880)
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
|
|
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
|
|
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
|
|
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
|
|
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 |