PURR-FECT CURTAIN DESIGN LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | Micro company accounts made up to 2023-06-30 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-05 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/05/165 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/05/1518 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/05/141 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/05/137 May 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/05/137 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/05/128 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/05/113 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
14/07/1014 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/07/1014 July 2010 | SAIL ADDRESS CREATED |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN HOWLETT / 30/04/2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/06/0719 June 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
03/05/053 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
17/09/0317 September 2003 | REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 89 STATION STREET SWINTON MEXBOROUGH YORKSHIRE S64 8PZ |
27/05/0327 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
27/10/0227 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
29/07/0229 July 2002 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02 |
30/04/0230 April 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 39-42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP |
15/05/0115 May 2001 | NEW DIRECTOR APPOINTED |
15/05/0115 May 2001 | S366A DISP HOLDING AGM 30/04/01 |
15/05/0115 May 2001 | S386 DISP APP AUDS 30/04/01 |
15/05/0115 May 2001 | S386 DISP APP AUDS 30/04/01 |
15/05/0115 May 2001 | S366A DISP HOLDING AGM 30/04/01 |
15/05/0115 May 2001 | DIRECTOR RESIGNED |
15/05/0115 May 2001 | SECRETARY RESIGNED |
15/05/0115 May 2001 | NEW SECRETARY APPOINTED |
30/04/0130 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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