Advanced company searchLink opens in new window

PURE EFFICIENCY LTD

Company number 09547422

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 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2019 CS01 Confirmation statement made on 8 May 2019 with updates
22 Aug 2019 AP02 Appointment of Poseidon Power Ltd as a director on 8 August 2019
22 Aug 2019 PSC07 Cessation of Andrew Roger Chicken as a person with significant control on 1 November 2018
22 Aug 2019 TM01 Termination of appointment of David Michael Heys as a director on 8 August 2019
21 Aug 2019 AD01 Registered office address changed from , Henleaze House Harbury Road, Bristol, BS9 4PN, England to Royal Mail House Terminus Terrace Southampton SO14 3FD on 21 August 2019
13 Nov 2018 TM01 Termination of appointment of Andrew Roger Chicken as a director on 1 November 2018
20 Aug 2018 TM01 Termination of appointment of Peter John Temples as a director on 20 August 2018
20 Aug 2018 AD01 Registered office address changed from , Suite 321 Warth Business Centre Warth Road, Bury, BL9 9TB, England to Royal Mail House Terminus Terrace Southampton SO14 3FD on 20 August 2018
20 Aug 2018 AP01 Appointment of Mr David Michael Heys as a director on 20 August 2018
26 Jul 2018 AA Unaudited abridged accounts made up to 30 April 2018
18 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
29 Aug 2017 AP01 Appointment of Mr Peter Temples as a director on 16 August 2017
17 Jul 2017 AA Micro company accounts made up to 30 April 2017
29 Jun 2017 AD01 Registered office address changed from , C/O Brighter Business Solutions, Suites 11 & 12 Princes Court Silver Street, Ramsbottom, Bury, Lancashire, BL0 9BJ, England to Royal Mail House Terminus Terrace Southampton SO14 3FD on 29 June 2017
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
08 May 2017 TM01 Termination of appointment of David Michael Heys as a director on 5 May 2017
29 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 AA Micro company accounts made up to 30 April 2016
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2016 CS01 Confirmation statement made on 22 September 2016 with updates
11 Mar 2016 TM02 Termination of appointment of David Michael Heys as a secretary on 11 March 2016
11 Mar 2016 AP01 Appointment of Mr Andrew Roger Chicken as a director on 15 February 2016
11 Mar 2016 AD01 Registered office address changed from , 76-78 Manchester Road, Burnley, Lancashire, BB11 1HN to Royal Mail House Terminus Terrace Southampton SO14 3FD on 11 March 2016