PUREOIL HOLDINGS LIMITED

82 King Street, Manchester, M2 4WQ, United Kingdom
StatusDISSOLVED
Company No.11498437
CategoryPrivate Limited Company
Incorporated03 Aug 2018
Age5 years, 10 months
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 4 days

SUMMARY

PUREOIL HOLDINGS LIMITED is an dissolved private limited company with number 11498437. It was incorporated 5 years, 10 months ago, on 03 August 2018 and it was dissolved 3 years, 2 months, 4 days ago, on 30 March 2021. The company address is 82 King Street, Manchester, M2 4WQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lincoln Julian Fraser

Cessation date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-09

Psc name: Lincoln Julian Fraser

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: G4 Fuels Limited

Appointment date: 2019-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-15

Officer name: Rebecca Bowles

Documents

View document PDF

Auditors resignation company

Date: 11 Apr 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-09

Psc name: Paul Stephen Elliott

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Elliott

Termination date: 2019-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-14

Psc name: Mr Paul Stephen Elliott

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Edward Albert Lightfoot

Notification date: 2018-08-14

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2018

Action Date: 14 Aug 2018

Category: Capital

Type: SH01

Capital : 3,500,000 GBP

Date: 2018-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-22

Officer name: Mr Timothy Edward Albert Lightfoot

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-22

Officer name: Miss Rebecca Bowles

Documents

View document PDF

Incorporation company

Date: 03 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENTON V LIMITED

FLAT 13, BELLHAVEN,LONDON,E15 1PE

Number:09076641
Status:ACTIVE
Category:Private Limited Company

FLASH PLUMBING AND HEATING SERVICES LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11714250
Status:ACTIVE
Category:Private Limited Company

HOUSE OF MARMORINO LTD

69B BLYTHE STREET,BELFAST,BT12 5HX

Number:NI660507
Status:ACTIVE
Category:Private Limited Company

IDBN LIMITED

8 LOUDENS WALK,DENNY,FK6 6QH

Number:SC458260
Status:ACTIVE
Category:Private Limited Company

JBEN.NET LTD

66 SWALEDALE ROAD,WARMINSTER,BA12 8FJ

Number:06830907
Status:ACTIVE
Category:Private Limited Company

MOTORISED BLINDS DIRECT LTD

TARLE HOUSE 97 HESKETH LANE,PRESTON,PR4 6AS

Number:10195288
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