THE PURPLE PET CENTRE LIMITED
Status | LIQUIDATION |
Company No. | 05422359 |
Category | Private Limited Company |
Incorporated | 12 Apr 2005 |
Age | 19 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
THE PURPLE PET CENTRE LIMITED is an liquidation private limited company with number 05422359. It was incorporated 19 years, 1 month, 19 days ago, on 12 April 2005. The company address is C/O Lucas Rose Limited, Stanmore House C/O Lucas Rose Limited, Stanmore House, Manchester, M26 2JS.
Company Fillings
Liquidation disclaimer notice
Date: 06 Dec 2023
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-22
New address: C/O Lucas Rose Limited, Stanmore House 64-68 Blackburn Street Manchester M26 2JS
Old address: Beaver Farm Eastbourne Road Newchapel Lingfield RH7 6HL England
Documents
Liquidation voluntary statement of affairs
Date: 22 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 05 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul James Curtis
Change date: 2021-02-02
Documents
Change to a person with significant control
Date: 05 Feb 2021
Action Date: 02 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-02
Psc name: Mr Paul James Curtis
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-01
New address: Beaver Farm Eastbourne Road Newchapel Lingfield RH7 6HL
Old address: C/O Charles and Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH England
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Gazette filings brought up to date
Date: 05 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Termination secretary company with name termination date
Date: 08 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-05
Officer name: Stephanie Ruth Roach
Documents
Cessation of a person with significant control
Date: 07 Jun 2018
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephanie Ruth Roach
Cessation date: 2018-06-05
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-05
Officer name: Stephanie Ruth Roach
Documents
Notification of a person with significant control
Date: 07 Jun 2018
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul James Curtis
Notification date: 2018-06-05
Documents
Appoint person secretary company with name date
Date: 07 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-05
Officer name: Mr Paul James Curtis
Documents
Appoint person director company with name date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mr Paul Curtis
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-22
New address: C/O Charles and Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH
Old address: First Floor 16 Massetts Road Horley Surrey RH6 7DE
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Change person director company with change date
Date: 21 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephanie Ruth Roach
Change date: 2015-08-01
Documents
Change person secretary company with change date
Date: 21 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephanie Ruth Roach
Change date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Termination director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Webb
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 17 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Amanda Jane Webb
Documents
Change person director company with change date
Date: 17 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Stephanie Ruth Roach
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 04 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 04/08/06 from: dartel house 39-41 high street horley surrey RH6 7BN
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 27 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/10/05
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 4,HERTFORD,SG13 7AP
Number: | 11220523 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003739 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
117 FLAT B,LONDON,NW4 1SH
Number: | 11704159 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ST NICHOLAS CLOSE,ATHERSTONE,CV9 3EQ
Number: | 07253073 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11330536 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRODE ROAD BUSINESS CENTRE STRODE ROAD,PLYMOUTH,PL7 4JN
Number: | 07801109 |
Status: | ACTIVE |
Category: | Private Limited Company |