PURBECK STRINGS LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

06/10/236 October 2023 Application to strike the company off the register

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

05/06/195 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

09/11/169 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

28/02/1628 February 2016 14/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 DIRECTOR APPOINTED MRS JENNIFER BENWELL

View Document

28/02/1628 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA MARTIN

View Document

19/10/1519 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

08/03/158 March 2015 14/02/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 14/02/14 NO MEMBER LIST

View Document

16/08/1316 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 14/02/13 NO MEMBER LIST

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR DAVID STEPHEN WILLIAMS

View Document

31/10/1231 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 SECRETARY APPOINTED DR ANTHONY JAMES WILDER

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY ROSS MARTIN

View Document

05/03/125 March 2012 14/02/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA GRANT

View Document

18/10/1118 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED DR ANTHONY JAMES WILDER

View Document

22/03/1122 March 2011 14/02/11 NO MEMBER LIST

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA ROTHMAN

View Document

05/10/105 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED SUSAN PAULINE FISHER

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA ROWLAND

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JEAN MARTIN / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOYCE GRANT / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET ROWLAND / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANTHEA STANFORD / 02/03/2010

View Document

02/03/102 March 2010 14/02/10 NO MEMBER LIST

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX STANFORD / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGDALENA ROTHMAN / 02/03/2010

View Document

03/12/093 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 14/02/09

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 PREVSHO FROM 29/02/2008 TO 31/01/2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED SHEILA MARGARET ROWLAND

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 14/02/08

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 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