PUREPOWER ASSET MANAGEMENT LIMITED

Unit 17 Cirencester Office Park, Tetbury Road, Cirencester, GL7 6JJ, Gloucestershire, United Kingdom
StatusLIQUIDATION
Company No.05867795
CategoryPrivate Limited Company
Incorporated05 Jul 2006
Age17 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

PUREPOWER ASSET MANAGEMENT LIMITED is an liquidation private limited company with number 05867795. It was incorporated 17 years, 11 months, 7 days ago, on 05 July 2006. The company address is Unit 17 Cirencester Office Park, Tetbury Road, Cirencester, GL7 6JJ, Gloucestershire, United Kingdom.



Company Fillings

Liquidation compulsory winding up order

Date: 04 Jan 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Johnson

Change date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Mr Adam Joseph Overfield

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-05

Officer name: Mr Ian Johnson

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 22/07/2009 from unit 17 cirencester office park tetbury road cirencester glos GL7 6JJ

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / ian johnson / 01/07/2009

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary michael hoggan

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed ian johnson

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ian johnson

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed purepower energy LIMITED\certificate issued on 11/08/08

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / adam overfield / 11/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 22/04/2008 from 6 park street cirencester gloucestershire GL7 2BN

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 22/09/07 from: nel house 16 ellerbeck way stokesley industrial stokesley stokesley north yorkshire TS9 5JZ

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/07/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 26/07/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANNOCK LOCAL MARKET LIMITED

C/O DSN ACCOUNTANTS LTD UNIT 2, WEST COPPICE ROAD,WALSALL,WS8 7HB

Number:08838096
Status:ACTIVE
Category:Private Limited Company

G GRANT ELECTRICAL SERVICES LTD

76 CLIFFROCK ROAD,BIRMINGHAM,B45 8QG

Number:10903849
Status:ACTIVE
Category:Private Limited Company

IDENTITY EXPERTS LIMITED

7 NORTHUMBERLAND STREET,HUDDERSFIELD,HD1 1RL

Number:09002786
Status:ACTIVE
Category:Private Limited Company

KRAFTWORK COFFEE LIMITED

COLLINGHAM HOUSE COLLINGHAM HOUSE,WIMBLEDON,SW19 1QT

Number:11507737
Status:ACTIVE
Category:Private Limited Company

SEVEN ISLANDS LTD

SEVEN ISLANDS, KEMP HOUSE,LONDON,EC1V 2NX

Number:11730681
Status:ACTIVE
Category:Private Limited Company

TIN ROOF MEDIA PRODUCTIONS LTD

BANKSTOCK BUILDING 42-44 DE BEAUVOIR CRESCENT,LONDON,N1 5SB

Number:09737945
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source