PURE BUILDING SOLUTIONS LTD

Company Documents

DateDescription
12/02/2212 February 2022 Final Gazette dissolved following liquidation

View Document

12/02/2212 February 2022 Final Gazette dissolved following liquidation

View Document

12/11/2112 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR ANDREW GEAR

View Document

18/03/1918 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/194 March 2019 15/02/19 STATEMENT OF CAPITAL GBP 125

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1818 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR KULDISH SINGH LOHIA / 10/10/2018

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR MARTIN JOHN FEY

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 113 BROMLEY HEATH ROAD DOWNEND BRISTOL BS16 6HZ ENGLAND

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 214 RIDGEWAY ROAD FISHPONDS BRISTOL AVON BS16 3LP UNITED KINGDOM

View Document

16/02/1516 February 2015 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