PURE DESIGN AND BUILD LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved following liquidation

View Document

05/10/215 October 2021 Final Gazette dissolved following liquidation

View Document

05/07/215 July 2021 Notice of final account prior to dissolution

View Document

15/10/1915 October 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/07/2019:LIQ. CASE NO.1

View Document

01/10/181 October 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/07/2018:LIQ. CASE NO.1

View Document

06/11/176 November 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/07/2017:LIQ. CASE NO.1

View Document

04/10/164 October 2016 INSOLVENCY:RE PROGRESS REPORT 17/07/2015-16/07/2016

View Document

07/09/157 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

07/09/157 September 2015 ORDER OF COURT TO WIND UP

View Document

28/02/1328 February 2013 ORDER OF COURT TO WIND UP

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/11/1123 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/12/108 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/11/0919 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 19 HART ROAD BYFLEET SURREY KT14 7NH

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED BOB PRATTEN LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information