PURE-AIR BUILDING SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 05910578 |
Category | Private Limited Company |
Incorporated | 18 Aug 2006 |
Age | 17 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PURE-AIR BUILDING SERVICES LIMITED is an liquidation private limited company with number 05910578. It was incorporated 17 years, 9 months, 12 days ago, on 18 August 2006. The company address is 4th Floor Leopold Street Wing 4th Floor Leopold Street Wing, Sheffield, S1 2JA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 May 2024
Action Date: 02 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-04-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2023
Action Date: 02 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 May 2022
Action Date: 02 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2021
Action Date: 02 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 03 Apr 2020
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 02 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 02 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 30 Jan 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 10 Aug 2018
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 17 Jul 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 29 Jan 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 02 Sep 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 31 Aug 2017
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report with brought down date
Date: 27 Jan 2017
Action Date: 23 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-12-23
Documents
Liquidation in administration progress report with brought down date
Date: 28 Jul 2016
Action Date: 23 Jun 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-06-23
Documents
Mortgage satisfy charge full
Date: 12 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 06 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Liquidation in administration vacation of office
Date: 07 Mar 2016
Category: Insolvency
Sub Category: Administration
Type: 2.39B
Documents
Liquidation in administration progress report with brought down date
Date: 19 Jan 2016
Action Date: 23 Dec 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-12-23
Documents
Liquidation in administration extension of period
Date: 19 Jan 2016
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 08 Sep 2015
Action Date: 04 Aug 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-08-04
Documents
Liquidation administration notice deemed approval of proposals
Date: 28 Apr 2015
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration statement of affairs with form attached
Date: 15 Apr 2015
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B/2.15B
Documents
Liquidation in administration proposals
Date: 14 Apr 2015
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
Old address: Unit 1 - 7 Fulwood Industrial Estate Fulwood Road South Sutton-in-Ashfield Nottinghamshire NG17 2JZ
New address: 4Th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA
Change date: 2015-03-02
Documents
Liquidation in administration appointment of administrator
Date: 23 Feb 2015
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Termination secretary company with name termination date
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-23
Officer name: Emma Jane Williams
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-23
Officer name: Keiran Richie Brown
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-23
Officer name: Matthew Joseph Thomas
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Appoint person director company with name
Date: 27 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keiran Richie Brown
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Old address: First Floor, 49, High Street Hucknall Nottingham NG15 7AW
Change date: 2014-05-14
Documents
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Joseph Thomas
Documents
Certificate change of name company
Date: 17 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pure air conditioning LIMITED\certificate issued on 17/01/14
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person secretary company with change date
Date: 13 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Emma Jane Williams
Change date: 2012-11-05
Documents
Change person director company with change date
Date: 12 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Williams
Change date: 2012-11-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Legacy
Date: 01 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Williams
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Williams
Documents
Appoint person secretary company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Emma Jane Williams
Documents
Termination director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Williams
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary gavin feetham
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel williams / 17/08/2008
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel williams / 01/04/2008
Documents
Legacy
Date: 22 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed gavin craig feetham
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 22 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 22/08/07 from: highfields, 182 watnall road hucknall nottinghamshire NG15 6FB
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
BROTHERS (HAYES) FOOD CENTRE LTD
193 COLDHARBOUR LANE,HAYES,UB3 3EH
Number: | 09903270 |
Status: | ACTIVE |
Category: | Private Limited Company |
CBMDC BUILDING SCHOOLS FOR THE FUTURE LIMITED
INTEGRATED HOUSE,BRADFORD,BD4 6NG
Number: | 06015434 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES ALLEN PROPERTY SERVICES LIMITED
48 MOORS LANE,WINSFORD,CW7 1JX
Number: | 11546232 |
Status: | ACTIVE |
Category: | Private Limited Company |
82A CHARMINSTER AVENUE,BOURNEMOUTH,BH9 1SE
Number: | 08854925 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLIONAIRES PUNJABI CUISINE LTD
ADDITIONS PLUS,SLOUGH,SL1 6DQ
Number: | 11292157 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAPPHIRE LETTING & INVESTMENTS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11881274 |
Status: | ACTIVE |
Category: | Private Limited Company |