PURE-SOLUTIONS CONSULTING LTD
Status | DISSOLVED |
Company No. | 05241994 |
Category | Private Limited Company |
Incorporated | 27 Sep 2004 |
Age | 19 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 14 Aug 2019 |
Years | 4 years, 9 months, 21 days |
SUMMARY
PURE-SOLUTIONS CONSULTING LTD is an dissolved private limited company with number 05241994. It was incorporated 19 years, 8 months, 7 days ago, on 27 September 2004 and it was dissolved 4 years, 9 months, 21 days ago, on 14 August 2019. The company address is 2nd Floor Shaw House 2nd Floor Shaw House, Guildford, GU1 3QT, Surrey, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 18 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
New address: 2nd Floor Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT
Change date: 2018-10-01
Old address: 4 Cowley Road London SW14 8QB
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 19 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Change person director company with change date
Date: 08 Oct 2014
Action Date: 09 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-09
Officer name: David George Ennion
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 14 Dec 2013
Action Date: 14 Dec 2013
Category: Address
Type: AD01
Old address: C/O David Ennion 19 Medfield Street London SW15 4JY United Kingdom
Change date: 2013-12-14
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-15
Old address: Flat 4 46 Ellington Street London N7 8PL
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Termination secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Leger
Documents
Termination secretary company with name
Date: 08 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Leger
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/05; full list of members
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CASTLE HILL FARM,WORKSOP,S80 3EH
Number: | 07660539 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KILMARSH ROAD,LONDON,W6 0PL
Number: | 10104851 |
Status: | ACTIVE |
Category: | Private Limited Company |
CPH CONSTRUCTION & DEVELOPMENT LTD
OCTOBER HOUSE, 134 JAYWICK LANE,ESSEX,CO16 8BB
Number: | 05705285 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 DUNSDALE DRIVE,WIGAN,WN4 8PT
Number: | 07090194 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY, MILL FARM HANKHAM HALL ROAD,PEVENSEY,BN24 5AG
Number: | 04690136 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LOWLANDS ROAD,CAMBERLEY,GU17 0AL
Number: | 10804016 |
Status: | ACTIVE |
Category: | Private Limited Company |