Advanced company searchLink opens in new window

PURPLEHEART WOOD LIMITED

Company number 09514040

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-23
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
30 Mar 2015 CERTNM Company name changed purpleheart wood publications and events LIMITED\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
27 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-27
  • GBP 100