PURE RESIDENTIAL LETTINGS LIMITED

85 High Street, West End 85 High Street, West End, Hants, SO30 3DS
StatusDISSOLVED
Company No.05993138
CategoryPrivate Limited Company
Incorporated09 Nov 2006
Age17 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Neville

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 09 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPLUS TRADING LIMITED

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.

ENIGMA TRADE SIGNS LTD,HESSLE,HU13 9NX

Number:09640839
Status:ACTIVE
Category:Private Limited Company

MARCOS HEALTHCARE LIMITED

6 VERRINGTON PARK ROAD,WINCANTON,BA9 9DA

Number:09675965
Status:ACTIVE
Category:Private Limited Company

ONLINEIRONING.COM LP

16B FULSTONE ROAD,HUDDERSFIELD,HD4 6YD

Number:LP015905
Status:ACTIVE
Category:Limited Partnership

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