PURVIS QA/QC LTD

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusDISSOLVED
Company No.08863705
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution24 Feb 2024
Years3 months, 21 days

SUMMARY

PURVIS QA/QC LTD is an dissolved private limited company with number 08863705. It was incorporated 10 years, 4 months, 20 days ago, on 27 January 2014 and it was dissolved 3 months, 21 days ago, on 24 February 2024. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Gazette dissolved liquidation

Date: 24 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2023

Action Date: 12 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Change date: 2022-06-24

Old address: 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom

Documents

View document PDF

Resolution

Date: 24 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-18

Officer name: Mr Andrew Purvis

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Purvis

Change date: 2020-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Address

Type: AD01

Old address: 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom

New address: 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ

Change date: 2019-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-10

Old address: 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ

New address: 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Old address: 99 St Georges Terrace Jesmond Tyne & Wear NE2 2DN England

Change date: 2014-08-04

New address: 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL AA4 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:08992868
Status:LIQUIDATION
Category:Private Limited Company

JMR DESIGNES LTD

12C WARHAM ROAD,SOUTH CROYDON,CR2 6LA

Number:08683323
Status:ACTIVE
Category:Private Limited Company

PHYSICSHAPERS LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11838591
Status:ACTIVE
Category:Private Limited Company

S MILLARD LIMITED

11 SCOTNEY WAY,KETTERING,NN14 4SA

Number:04515782
Status:ACTIVE
Category:Private Limited Company

STEEL EAGLE LTD

76A READING ROAD,HENLEY-ON-THAMES,RG9 1AU

Number:11136305
Status:ACTIVE
Category:Private Limited Company

STRIKEHELM LIMITED

151 QUEENS DRIVE,LONDON,N4 2AR

Number:02379379
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