C J PURLLANT LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

27/02/2327 February 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Withdrawal of a person with significant control statement on 2022-11-04

View Document

04/11/224 November 2022 Notification of Claire Elizabeth Purllant as a person with significant control on 2021-03-12

View Document

04/11/224 November 2022 Change of details for Mrs Claire Elizabeth Purllant as a person with significant control on 2021-03-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022 Secretary's details changed for Mrs Claire Purllant on 2021-04-01

View Document

31/01/2231 January 2022 Director's details changed for Mrs Claire Elizabeth Purllant on 2021-04-01

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM FOOTPATH HOUSE GAINS LANE GREAT GIDDING HUNTINGDON PE28 5NL ENGLAND

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH PURLLANT / 20/10/2020

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PURLLANT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH PURLLANT

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN ALLEN

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

06/02/196 February 2019 CESSATION OF CHRISTOPHER JAMES PURLLANT AS A PSC

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MRS CLAIRE PURLLANT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN PURLLANT

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES PURLLANT / 02/02/2017

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CURRSHO FROM 28/02/2018 TO 31/03/2017

View Document

02/02/172 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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