- Company Overview for PURPLEHEART WOOD LIMITED (09514040)
- Filing history for PURPLEHEART WOOD LIMITED (09514040)
- People for PURPLEHEART WOOD LIMITED (09514040)
- Insolvency for PURPLEHEART WOOD LIMITED (09514040)
- More for PURPLEHEART WOOD LIMITED (09514040)
| 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) |
|---|---|---|---|
| 08 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 08 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 26 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2019 | |
| 07 Feb 2018 | AD01 | Registered office address changed from G35-36 Repton House Bretby Business Park Ashby Road Burton on Trent DE15 0YZ to 79 Caroline Street Birmingham B3 1UP on 7 February 2018 | |
| 31 Jan 2018 | LIQ02 | Statement of affairs | |
| 31 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
| 31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
| 25 Oct 2017 | AD01 | Registered office address changed from 15B Gf Imex Business Centre Shobnall Road Burton-on-Trent DE14 2AU England to G35-36 Repton House Bretby Business Park Ashby Road Burton on Trent DE15 0YZ on 25 October 2017 | |
| 20 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
| 30 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 04 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 13 Sep 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-09-13
|
|
| 13 Sep 2016 | AP01 | Appointment of Mr David William Thompson as a director | |
| 13 Sep 2016 | AD01 | Registered office address changed from 15B Gf Imex Business Centre Shobnall Road Burton-on-Trent Staffordshire DE14 2AU England to 15B Gf Imex Business Centre Shobnall Road Burton-on-Trent DE14 2AU on 13 September 2016 | |
| 13 Sep 2016 | TM01 | Termination of appointment of Linda May Frohock as a director on 31 March 2016 | |
| 31 Mar 2016 | AP01 | Appointment of Mr David William Thompson as a director on 31 March 2016 | |
| 31 Mar 2016 | AD01 | Registered office address changed from 8 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB United Kingdom to 15B Gf Imex Business Centre Shobnall Road Burton-on-Trent Staffordshire DE14 2AU on 31 March 2016 | |
| 31 Mar 2016 | TM01 | Termination of appointment of Linda May Frohock as a director on 31 March 2016 | |
| 14 Apr 2015 | TM01 | Termination of appointment of Simon Richard Ellar as a director on 13 April 2015 | |
| 14 Apr 2015 | AP01 | Appointment of Mrs Linda May Frohock as a director on 13 April 2015 | |
| 14 Apr 2015 | TM01 | Termination of appointment of Olivia Marie Ellar as a director on 13 April 2015 | |
| 09 Apr 2015 | CERTNM |
Company name changed purpleheart wood publications & events LIMITED\certificate issued on 09/04/15
|
|
| 30 Mar 2015 | CERTNM |
Company name changed purpleheart wood publications and events LIMITED\certificate issued on 30/03/15
|
|
| 27 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-27
|