PURE HOME DELIVERY LIMITED

Suite E10 Joseph's Well Suite E10 Joseph's Well, Leeds, LS3 1AB
StatusDISSOLVED
Company No.08214409
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years

SUMMARY

PURE HOME DELIVERY LIMITED is an dissolved private limited company with number 08214409. It was incorporated 11 years, 8 months, 17 days ago, on 14 September 2012 and it was dissolved 3 years ago, on 01 June 2021. The company address is Suite E10 Joseph's Well Suite E10 Joseph's Well, Leeds, LS3 1AB.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2020

Action Date: 11 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

New address: Suite E10 Joseph's Well Westgate Leeds LS3 1AB

Old address: 44 Lower Town Street Bramley Leeds LS13 2BW

Change date: 2019-06-28

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Garry Middleton

Termination date: 2017-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Garry Middleton

Cessation date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: Andrew Duffy

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-06

Psc name: Andrew Duffy

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Garry Middleton

Change date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Mr Jason Brendan Sylvester

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-10

Officer name: Mr Andrew Duffy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Duffy

Appointment date: 2015-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Address

Type: AD01

Old address: 570 Harrogate Road Leeds West Yorkshire LS17 8DT United Kingdom

Change date: 2014-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Sylvester

Documents

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

42 PALMERSTON FREEHOLD LIMITED

2 KENT CLOSE,ORPINGTON,BR6 7HD

Number:11277105
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALLOA CONSULTANCY LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:08245156
Status:ACTIVE
Category:Private Limited Company

BY CHELMER (HOLDINGS) LIMITED

8 WHITE OAK SQUARE LONDON ROAD,SWANLEY,BR8 7AG

Number:05494495
Status:ACTIVE
Category:Private Limited Company

HARVIES (FASHIONS) LIMITED

11 HOLLYHEDGE ROAD,WEST MIDLANDS,B71 3BP

Number:07280319
Status:ACTIVE
Category:Private Limited Company

HYPER REALITY LTD

108 MUSBURY STREET,LONDON,E1 0PL

Number:11462724
Status:ACTIVE
Category:Private Limited Company

ST JOHNS ROAD RESIDENTS LIMITED

4 HAYLAND INDUSTRIAL PARK,ST. LEONARDS-ON-SEA,TN38 9NN

Number:06113367
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