PURE PROPERTY SOLUTIONS (MIDLANDS) LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

15/07/1815 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 8 ELMS GROVE ETWALL DERBY DE65 6JT

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN COOLING / 25/11/2017

View Document

10/08/1710 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/01/158 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CAWLEY

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 43 BRIDGESIDE WAY SPONDON DERBY DERBYSHIRE DE21 7SH

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DIMMOCK

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG CAWLEY

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1317 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/09/133 September 2013 08/08/13 STATEMENT OF CAPITAL GBP 120

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR ANDREW IAN COOLING

View Document

11/03/1111 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 51 THE CRESCENT CHADDESDEN DERBY DE21 6QD

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG VALENTINE CAWLEY / 30/11/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DIMMOCK / 30/11/2010

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE GRACE CAWLEY / 30/11/2010

View Document

12/01/1112 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/12/0922 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DIMMOCK / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG VALENTINE CAWLEY / 01/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/09/097 September 2009 DIRECTOR APPOINTED NICHOLAS DIMMOCK

View Document

17/03/0917 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 COMPANY NAME CHANGED PURE PLUMBERS LIMITED CERTIFICATE ISSUED ON 01/09/08

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 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