PURE FLAME SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 08130702 |
Category | Private Limited Company |
Incorporated | 05 Jul 2012 |
Age | 11 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 8 months, 9 days |
SUMMARY
PURE FLAME SOLUTIONS LTD is an dissolved private limited company with number 08130702. It was incorporated 11 years, 11 months, 10 days ago, on 05 July 2012 and it was dissolved 3 years, 8 months, 9 days ago, on 06 October 2020. The company address is 8 Blue Barns Business Park 8 Blue Barns Business Park, Colchester, CO7 7FX, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Cessation of a person with significant control
Date: 05 Jul 2017
Action Date: 16 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oliver Nicholas White
Cessation date: 2016-08-16
Documents
Cessation of a person with significant control
Date: 05 Jul 2017
Action Date: 16 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oliver Nicholas White
Cessation date: 2016-08-16
Documents
Change person director company with change date
Date: 10 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Clarke
Change date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-19
Officer name: Oliver Nicholas White
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Change person director company with change date
Date: 17 Jul 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver Nicholas White
Change date: 2013-02-01
Documents
Change person director company with change date
Date: 17 Jul 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Clarke
Change date: 2013-02-01
Documents
Change corporate secretary company with change date
Date: 17 Jul 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Taylor and Davis
Change date: 2013-02-01
Documents
Change registered office address company with date old address
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Address
Type: AD01
Old address: the Causeway Great Horkesley Colchester Essex CO6 4EJ England
Change date: 2013-02-25
Documents
Some Companies
BRAGLEENBEG FARM,OBAN,PA34 4UU
Number: | SC556494 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4, BLOCK 2,LONDON,E3 2BF
Number: | 07310963 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALNUT HOUSE HIGH STREET,SKEGNESS,PE25 1PT
Number: | 09474941 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNER AIR CONDITIONING LIMITED
28 ST THOMAS DRIVE,MIDDLESEX,HA5 4SS
Number: | 06061003 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,REFER TO PARENT REGISTRY,WC1X 8HL
Number: | FC028732 |
Status: | ACTIVE |
Category: | Other company type |
5 BRIDGE CLOSE,ROSSENDALE,BB4 9SN
Number: | 07638467 |
Status: | ACTIVE |
Category: | Private Limited Company |