PURE CF LIMITED

Company Documents

DateDescription
24/06/1924 June 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

21/02/1921 February 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

18/01/1918 January 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/01/1916 January 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM UNIT 9 WHITEBRIDGE WAY STONE STAFFORDSHIRE ST15 8JS

View Document

12/12/1812 December 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/12/186 December 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009341,00009336

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022223000017

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022223000018

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022223000016

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BEACON

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022223000017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN GILL / 14/10/2016

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

14/11/1614 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 02/02/16 STATEMENT OF CAPITAL GBP 10112.00

View Document

16/07/1616 July 2016 COMPANY NAME CHANGED COTTAGE FURNITURE LIMITED CERTIFICATE ISSUED ON 16/07/16

View Document

16/07/1616 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1625 January 2016 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ADOPT ARTICLES 08/05/2015

View Document

28/04/1528 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

12/11/1412 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022223000016

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY CATHARINE GILL

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

17/10/1317 October 2013 ALTER ARTICLES 16/10/2013

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR ALASTAIR DOUGLAS BEACON

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GILL / 23/07/2013

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

13/10/1013 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

11/11/0911 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHARINE DIANA GILL / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GILL / 01/10/2009

View Document

09/09/099 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

10/02/0910 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM RAILWAY CROSSINGS BARLASTON STOKE-ON-TRENT STAFFORDSHIRE ST12 9DQ

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILL / 26/03/2008

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/11/035 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/03/0313 March 2003 S-DIV 04/03/03

View Document

13/03/0313 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/12/014 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/10/0024 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/02/0026 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0026 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0026 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0026 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9814 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

25/08/9525 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/03/9211 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

02/12/912 December 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8917 August 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/06/8927 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 WD 20/03/89 PD 17/02/88--------- £ SI 2@1

View Document

04/05/884 May 1988 £ NC 100/100000 11/03

View Document

04/05/884 May 1988 NC INC ALREADY ADJUSTED

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

06/04/886 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/885 April 1988 COMPANY NAME CHANGED ELMFAX TRADING LIMITED CERTIFICATE ISSUED ON 04/04/88

View Document

29/03/8829 March 1988 ADOPT MEM AND ARTS 110388

View Document

17/02/8817 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company