PURE BUILDINGS LIMITED

2nd Floor Optimum House, 2nd Floor Optimum House,, Salford, M50 3XP, England
StatusACTIVE
Company No.06290364
CategoryPrivate Limited Company
Incorporated22 Jun 2007
Age16 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

PURE BUILDINGS LIMITED is an active private limited company with number 06290364. It was incorporated 16 years, 11 months, 9 days ago, on 22 June 2007. The company address is 2nd Floor Optimum House, 2nd Floor Optimum House,, Salford, M50 3XP, England.



Company Fillings

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Robert Dulson

Termination date: 2024-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-06

Officer name: Mark Whittaker

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-03

Officer name: Jamie Mckechnie

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Roderick Sheppard

Termination date: 2022-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-07

Officer name: Matthew Robert Dulson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-07

Officer name: Mark Whittaker

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Lee Woodall

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-24

Officer name: Jaime Foong Yi Tham

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Higgins

Termination date: 2021-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kier Services Limited

Change date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

New address: 2nd Floor Optimum House, Clippers Quay Salford M50 3XP

Change date: 2021-07-02

Old address: 81 Fountain Street Manchester M2 2EE England

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kier Services Limited

Change date: 2020-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

New address: 81 Fountain Street Manchester M2 2EE

Change date: 2020-04-17

Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Higgins

Appointment date: 2019-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bethan Melges

Termination date: 2019-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Roderick Sheppard

Appointment date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Julian Ashley Tranter

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Robert Quelch

Termination date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-03

Officer name: Mr Lee Woodall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Miscellaneous

Date: 06 Aug 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Bethan Melges

Appointment date: 2015-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Armitage

Termination date: 2015-07-16

Documents

View document PDF

Auditors resignation company

Date: 24 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 13 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-11

Officer name: Neil John Chidgey

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Robert Quelch

Appointment date: 2015-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-11

Officer name: Mr Julian Ashley Tranter

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Armitage

Appointment date: 2014-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2015

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Pamela Hamilton

Termination date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD United Kingdom

Documents

View document PDF

Miscellaneous

Date: 13 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 17 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Peake

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Spencer

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio Veritiero

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Peake

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claudio Veritiero

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Chidgey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karim Khan

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Chidgey

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Deborah Pamela Hamilton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Clark Spencer

Change date: 2011-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Jackson

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil John Chidgey

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karim Khan

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2010

Action Date: 04 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-04

Old address: Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jodie Spencer

Documents

View document PDF

Legacy

Date: 28 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2010-03-31

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 18 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 10 Sep 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas spencer / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

DEKLOMP LIMITED

BLAKE HALL FARM HOLDERS LANE,CREWE,CW3 9QW

Number:08268523
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDSUK LIMITED

WATERSIDE BUSINESS PARK,BIRMINGHAM,B30 3DR

Number:10735701
Status:ACTIVE
Category:Private Limited Company

GROUPBOARD COMPANY LIMITED

97 JUDD STREET,,WC1H 9JF

Number:02801006
Status:ACTIVE
Category:Private Limited Company

LAKSH CONSULTANTS LIMITED

23 IMMINGHAM DRIVE,LIVERPOOL,L19 2HB

Number:08365052
Status:ACTIVE
Category:Private Limited Company

LCM CONSTRUCTION (INCHINNAN) LTD

WESTGATE HOUSE,PAISLEY,PA1 1JE

Number:SC587850
Status:ACTIVE
Category:Private Limited Company

R D CARRUTHERS LIMITED

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:10050286
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