PURPLE CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 03997357 |
Category | Private Limited Company |
Incorporated | 19 May 2000 |
Age | 24 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2022 |
Years | 1 year, 5 months, 21 days |
SUMMARY
PURPLE CONSULTANCY LTD is an dissolved private limited company with number 03997357. It was incorporated 24 years, 2 days ago, on 19 May 2000 and it was dissolved 1 year, 5 months, 21 days ago, on 30 November 2022. The company address is Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2022
Action Date: 07 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 May 2021
Action Date: 07 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Apr 2020
Action Date: 07 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 May 2019
Action Date: 07 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-07
Documents
Liquidation voluntary removal of liquidator by court
Date: 04 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Apr 2018
Action Date: 07 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-07
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Old address: Resolve Partners Limited 48 Warwick Street London W1B 5NL
New address: Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU
Change date: 2017-09-19
Documents
Liquidation in administration progress report with brought down date
Date: 10 Apr 2017
Action Date: 08 Mar 2017
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2017-03-08
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 08 Mar 2017
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 05 Oct 2016
Action Date: 03 Sep 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-09-03
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-08
Old address: C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB
New address: Resolve Partners Limited 48 Warwick Street London W1B 5NL
Documents
Liquidation in administration result creditors meeting
Date: 05 May 2016
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 14 Apr 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Address
Type: AD01
Old address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
New address: One America Square Crosswall London EC3N 2LB
Change date: 2016-03-17
Documents
Liquidation in administration appointment of administrator
Date: 16 Mar 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Termination director company with name termination date
Date: 09 Mar 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Haroon Hamid Hashmi
Termination date: 2016-01-31
Documents
Mortgage satisfy charge full
Date: 08 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 06 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Haroon Hamid Hashmi
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Gregory Nudds
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 20 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-20
Officer name: Mr Toby Alan Thwaites
Documents
Change person secretary company with change date
Date: 03 Jun 2013
Action Date: 20 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-20
Officer name: Mr Toby Alan Thwaites
Documents
Legacy
Date: 27 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Capital alter shares subdivision
Date: 05 Sep 2011
Action Date: 01 Jun 2011
Category: Capital
Type: SH02
Date: 2011-06-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Capital return purchase own shares
Date: 29 Jun 2010
Category: Capital
Type: SH03
Documents
Resolution
Date: 15 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Wood
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 23 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/01; full list of members
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 05/07/01 from: the business design centre 52 upper street, london N1 0QH
Documents
Miscellaneous
Date: 22 Aug 2000
Category: Miscellaneous
Type: MISC
Description: Amending 882R iss 28/05/00
Documents
Legacy
Date: 15 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/05/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
HOUSE,CANNOCK,WS11 5SB
Number: | 11167789 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CMB DESIGN AND MANAGEMENT LIMITED
PLYMOUTH CHAMBERS,CAERPHILLY,CF83 1JS
Number: | 10209037 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE HOUSE,BLACKPOOL,FY4 4QA
Number: | 10052674 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ANCHORAGE COURT,ALTRINCHAM,WA14 5HH
Number: | 05609919 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MARSHALL STREET,WILTSHIRE,SN14 0ED
Number: | 05813956 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 THE HIGH CROSS CENTRE,LONDON,N15 4QN
Number: | 10246716 |
Status: | ACTIVE |
Category: | Private Limited Company |