PURE BUILDING AND REFURBISHMENT LTD
Company Documents
| Date | Description | 
|---|---|
| 02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off | 
| 02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off | 
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off | 
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off | 
| 04/04/244 April 2024 | Application to strike the company off the register | 
| 06/03/246 March 2024 | Confirmation statement made on 2024-02-22 with no updates | 
| 09/02/249 February 2024 | Micro company accounts made up to 2023-09-30 | 
| 22/11/2322 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 03/04/233 April 2023 | Confirmation statement made on 2023-02-22 with updates | 
| 27/01/2327 January 2023 | Appointment of Mrs Sophie Dickens as a director on 2023-01-24 | 
| 13/01/2313 January 2023 | Notification of Leslie Wayne Junior Dickens as a person with significant control on 2023-01-12 | 
| 13/01/2313 January 2023 | Termination of appointment of Perri Clive Junior Dickens as a director on 2023-01-12 | 
| 13/01/2313 January 2023 | Cessation of Perri Clive Junior Dickens as a person with significant control on 2023-01-12 | 
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 22/02/2222 February 2022 | Cessation of Leslie Wayne Junior Dickens as a person with significant control on 2022-02-22 | 
| 22/02/2222 February 2022 | Appointment of Mr Perri Clive Junior Dickens as a director on 2022-02-22 | 
| 22/02/2222 February 2022 | Director's details changed for Mr Leslie Wayne Junior Dickens on 2022-02-22 | 
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates | 
| 22/02/2222 February 2022 | Notification of Perri Clive Junior Dickens as a person with significant control on 2022-02-22 | 
| 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 | 
| 14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 28/08/1928 August 2019 | ADOPT ARTICLES 07/08/2019 | 
| 14/08/1914 August 2019 | PSC'S CHANGE OF PARTICULARS / MR LESLIE WAYNE JUNIOR DICKENS / 07/08/2019 | 
| 12/08/1912 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY ALEXANDER LANGHORN | 
| 12/08/1912 August 2019 | DIRECTOR APPOINTED MR TOBY ALEXANDER LANGHORN | 
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 27/03/1827 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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