PURE BUILDING AND REFURBISHMENT LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-02-22 with updates

View Document

27/01/2327 January 2023 Appointment of Mrs Sophie Dickens as a director on 2023-01-24

View Document

13/01/2313 January 2023 Notification of Leslie Wayne Junior Dickens as a person with significant control on 2023-01-12

View Document

13/01/2313 January 2023 Termination of appointment of Perri Clive Junior Dickens as a director on 2023-01-12

View Document

13/01/2313 January 2023 Cessation of Perri Clive Junior Dickens as a person with significant control on 2023-01-12

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Cessation of Leslie Wayne Junior Dickens as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Appointment of Mr Perri Clive Junior Dickens as a director on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Leslie Wayne Junior Dickens on 2022-02-22

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/02/2222 February 2022 Notification of Perri Clive Junior Dickens as a person with significant control on 2022-02-22

View Document

12/01/2212 January 2022 Registered office address changed from 244 Mackenzie Road Beckenham Kent BR3 4SJ United Kingdom to 85 Victoria Road Bromley BR2 9PL on 2022-01-12

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 ADOPT ARTICLES 07/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR LESLIE WAYNE JUNIOR DICKENS / 07/08/2019

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY ALEXANDER LANGHORN

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR TOBY ALEXANDER LANGHORN

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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