PURE HOME DELIVERY LIMITED
Status | DISSOLVED |
Company No. | 08214409 |
Category | Private Limited Company |
Incorporated | 14 Sep 2012 |
Age | 11 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2021 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 01 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary statement of affairs
Date: 27 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Sylvester
Documents
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) |
1 COLLEGE YARD,LONDON,NW6 7UA
Number: | 08245156 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WHITE OAK SQUARE LONDON ROAD,SWANLEY,BR8 7AG
Number: | 05494495 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HOLLYHEDGE ROAD,WEST MIDLANDS,B71 3BP
Number: | 07280319 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |