PURGO ASSOCIATES LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN DOWELL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR ROBIN LESLIE DOWELL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

11/12/1511 December 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GLANVILLE

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/139 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 PREVSHO FROM 31/12/2013 TO 31/12/2012

View Document

17/01/1317 January 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

05/09/125 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ADOPT ARTICLES 11/07/2012

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN DOWELL / 20/08/2011

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSELL PARK TORQUAY DEVON TQ2 7FF

View Document

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

View Document

20/08/1020 August 2010 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