PURE PROPERTY SOLUTIONS (MIDLANDS) LIMITED
Status | ACTIVE |
Company No. | 06441866 |
Category | Private Limited Company |
Incorporated | 30 Nov 2007 |
Age | 16 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PURE PROPERTY SOLUTIONS (MIDLANDS) LIMITED is an active private limited company with number 06441866. It was incorporated 16 years, 6 months, 3 days ago, on 30 November 2007. The company address is 35 Osprey Close 35 Osprey Close, Derby, DE24 3DD, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Change person director company with change date
Date: 29 Nov 2017
Action Date: 25 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-25
Officer name: Mr Andrew Ian Cooling
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
New address: 35 Osprey Close Sinfin Derby DE24 3DD
Old address: 8 Elms Grove Etwall Derby DE65 6JT
Change date: 2017-11-29
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 26 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 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: 02 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 26 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: 08 Jan 2015
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-10
New address: 8 Elms Grove Etwall Derby DE65 6JT
Old address: 43 Bridgeside Way Spondon Derby Derbyshire DE21 7SH
Documents
Termination director company with name termination date
Date: 10 Oct 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-31
Officer name: Nicholas Dimmock
Documents
Termination director company with name termination date
Date: 10 Oct 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-31
Officer name: Craig Valentine Cawley
Documents
Termination secretary company with name termination date
Date: 10 Oct 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-31
Officer name: Christine Grace Cawley
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: 17 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Capital allotment shares
Date: 03 Sep 2013
Action Date: 08 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-08
Capital : 120 GBP
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 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: 06 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 01 May 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: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Ian Cooling
Documents
Capital allotment shares
Date: 11 Mar 2011
Action Date: 01 Mar 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-03-01
Documents
Change registered office address company with date old address
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-28
Old address: 51 the Crescent Chaddesden Derby DE21 6QD
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Dimmock
Change date: 2010-11-30
Documents
Change person director company with change date
Date: 12 Jan 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-30
Officer name: Craig Valentine Cawley
Documents
Change person secretary company with change date
Date: 12 Jan 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christine Grace Cawley
Change date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 17 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: 22 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Dimmock
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Valentine Cawley
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed nicholas dimmock
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Certificate change of name company
Date: 29 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pure plumbers LIMITED\certificate issued on 01/09/08
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FREEMAN HOUSE THORNABY ROAD,STOCKTON-ON-TEES,TS17 8AA
Number: | 07574441 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WOLSEY ROAD,HAMPTON,TW12 1QP
Number: | 04953698 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10E BELMONT WORKS EGERTON ROAD,BOLTON,BL7 8BN
Number: | 03570463 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE, 152 - 160 CITY ROAD,LONDON,EC1V 2NX
Number: | 10369057 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5 BUSINESS CENTRE WEST,LETCHWORTH GARDEN CITY,SG6 2HE
Number: | 02536682 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013849 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |