PURE RESIDENTIAL LETTINGS LIMITED
Status | DISSOLVED |
Company No. | 05993138 |
Category | Private Limited Company |
Incorporated | 09 Nov 2006 |
Age | 17 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 13 days |
SUMMARY
PURE RESIDENTIAL LETTINGS LIMITED is an dissolved private limited company with number 05993138. It was incorporated 17 years, 6 months, 23 days ago, on 09 November 2006 and it was dissolved 3 years, 7 months, 13 days ago, on 20 October 2020. The company address is 85 High Street, West End 85 High Street, West End, Hants, SO30 3DS.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-31
Officer name: John Howard Cooper Neville
Documents
Notification of a person with significant control
Date: 07 Aug 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Spc Southampton Limited
Notification date: 2018-07-31
Documents
Appoint person director company with name date
Date: 07 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Paul Calvert
Appointment date: 2018-07-31
Documents
Cessation of a person with significant control
Date: 07 Aug 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Howard Cooper Neville
Cessation date: 2018-07-31
Documents
Change account reference date company current extended
Date: 27 Jul 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-31
Made up date: 2018-06-30
Documents
Change account reference date company current shortened
Date: 28 Jun 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 03 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Termination secretary company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Neville
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Howard Cooper Neville
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
6 HADFIELD WAY,BIRMINGHAM,B37 5LN
Number: | 10311972 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANCHOR HOUSE KINGSWOOD LIMITED
2 TEMPLE STREET,BRISTOL,BS31 1EG
Number: | 09680255 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASP TRANSPORT SOLUTIONS LIMITED
5 HIGH STREET,LOUGHBOROUGH,LE12 7RX
Number: | 09403481 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENIGMA TRADE SIGNS LTD,HESSLE,HU13 9NX
Number: | 09640839 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VERRINGTON PARK ROAD,WINCANTON,BA9 9DA
Number: | 09675965 |
Status: | ACTIVE |
Category: | Private Limited Company |
16B FULSTONE ROAD,HUDDERSFIELD,HD4 6YD
Number: | LP015905 |
Status: | ACTIVE |
Category: | Limited Partnership |