Advanced company searchLink opens in new window

PURECLARITY TECHNOLOGIES LIMITED

Company number 08872063

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)
19 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-08
19 Aug 2023 AD01 Registered office address changed from Unit 8 10 Great North Way York Business Park York YO26 6RB England to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 19 August 2023
19 Aug 2023 LIQ02 Statement of affairs
19 Aug 2023 600 Appointment of a voluntary liquidator
16 Feb 2023 AA Micro company accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
09 May 2022 TM01 Termination of appointment of Rachel Jane Swann as a director on 4 May 2022
10 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
03 Feb 2022 AA Micro company accounts made up to 31 December 2021
03 Feb 2022 TM01 Termination of appointment of Ross Charles Miller as a director on 31 January 2022
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
05 Jan 2021 TM01 Termination of appointment of Ian Richard Lawton as a director on 31 December 2020
22 Dec 2020 AP01 Appointment of Mr John Christopher Barton as a director on 18 December 2020
22 Dec 2020 AP01 Appointment of Mrs Rachel Jane Swann as a director on 18 December 2020
25 Nov 2020 TM01 Termination of appointment of Jonathan Scott Morgan as a director on 16 November 2020
25 Nov 2020 TM01 Termination of appointment of Paul Mortimer Doherty as a director on 16 November 2020
25 Nov 2020 TM01 Termination of appointment of Daniel Albert Warren as a director on 16 November 2020
07 Apr 2020 AA Micro company accounts made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jul 2019 AP01 Appointment of Mr Ross Charles Miller as a director on 17 June 2019
15 Feb 2019 PSC02 Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 21 January 2019
15 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 15 February 2019
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates