PURE HOME IMPROVEMENTS LIMITED

Cvr Global Llp 5 Prospect House Cvr Global Llp 5 Prospect House, Southampton, SO14 3TJ, Hampshire
StatusDISSOLVED
Company No.07525533
CategoryPrivate Limited Company
Incorporated10 Feb 2011
Age13 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 1 month, 11 days

SUMMARY

PURE HOME IMPROVEMENTS LIMITED is an dissolved private limited company with number 07525533. It was incorporated 13 years, 3 months, 5 days ago, on 10 February 2011 and it was dissolved 1 year, 1 month, 11 days ago, on 04 April 2023. The company address is Cvr Global Llp 5 Prospect House Cvr Global Llp 5 Prospect House, Southampton, SO14 3TJ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2022

Action Date: 11 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jul 2021

Action Date: 11 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Aug 2020

Action Date: 11 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Aug 2019

Action Date: 11 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 05 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2018

Action Date: 11 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2017

Action Date: 11 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2016

Action Date: 11 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

Old address: Chantrey Vellacott Dfk Llp 20 Brunswick Place Southampton SO15 2AQ

New address: Cvr Global Llp 5 Prospect House Ocean Way Southampton Hampshire SO14 3TJ

Change date: 2016-08-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2015

Action Date: 11 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2014

Action Date: 11 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-11

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-21

Old address: 602-604 Wimborne Road Winton Bournemouth Dorset BH9 2EN

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 20 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsary

Date: 19 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Address

Type: AD01

Old address: 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ

Change date: 2012-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Old address: Temple House 20 Holywell Row London EC2A 4XH United Kingdom

Change date: 2011-11-22

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Ballard

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Garlick

Documents

View document PDF

Incorporation company

Date: 10 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IPIBI L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL019406
Status:ACTIVE
Category:Limited Partnership

J C BOOTH LIMITED

FAIRBANKS 84 MAIN ROAD,HENGOED,CF82 7PP

Number:03677322
Status:ACTIVE
Category:Private Limited Company

J CAR SALES WXM LTD

24 ROSE GROVE,WREXHAM,LL13 9DP

Number:10005743
Status:ACTIVE
Category:Private Limited Company

RAY 571M LTD.

3 - 4,LONDON,NW4 2EL

Number:04510818
Status:ACTIVE
Category:Private Limited Company

SHAMROCK IMPORT AND EXPORT UK LIMITED

1 ETON AVENUE,HUDDERSFIELD,HD5 9HY

Number:06440036
Status:ACTIVE
Category:Private Limited Company

SPALDYLOU LIMITED

38 EDWARD STREET,TRURO,TR1 3AJ

Number:11062711
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