PURGO ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
| 03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
| 22/11/2422 November 2024 | Application to strike the company off the register |
| 02/09/242 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 29/08/2429 August 2024 | Confirmation statement made on 2024-08-20 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/08/2324 August 2023 | Confirmation statement made on 2023-08-20 with updates |
| 17/08/2317 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-08-20 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 25/08/2025 August 2020 | APPOINTMENT TERMINATED, DIRECTOR COLIN DOWELL |
| 24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
| 05/07/195 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES |
| 08/05/188 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES |
| 25/05/1725 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/06/168 June 2016 | DIRECTOR APPOINTED MR ROBIN LESLIE DOWELL |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 16/12/1516 December 2015 | DISS40 (DISS40(SOAD)) |
| 15/12/1515 December 2015 | FIRST GAZETTE |
| 11/12/1511 December 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 25/09/1425 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
| 15/09/1415 September 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID GLANVILLE |
| 08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 09/09/139 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 20/02/1320 February 2013 | PREVSHO FROM 31/12/2013 TO 31/12/2012 |
| 17/01/1317 January 2013 | CURREXT FROM 31/08/2013 TO 31/12/2013 |
| 05/09/125 September 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
| 31/07/1231 July 2012 | ADOPT ARTICLES 11/07/2012 |
| 21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 22/09/1122 September 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
| 22/09/1122 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN DOWELL / 20/08/2011 |
| 04/11/104 November 2010 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSELL PARK TORQUAY DEVON TQ2 7FF |
| 06/10/106 October 2010 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 1-2 MOORSIDE COURT YELVERTON BUSINESS PARK CRAPSTONE YELVERTON PL20 7PE UNITED KINGDOM |
| 20/08/1020 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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