Download leads from Nexok and grow your business. Find out more

Purechance Limited

Documents

Total Documents105
Total Pages545

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off
18 January 2011Final Gazette dissolved via voluntary strike-off
5 October 2010First Gazette notice for voluntary strike-off
5 October 2010First Gazette notice for voluntary strike-off
28 September 2010Application to strike the company off the register
28 September 2010Application to strike the company off the register
20 May 2010Statement of capital on 20 May 2010
  • GBP 0.50
20 May 2010Statement of capital on 20 May 2010
  • GBP 0.50
7 May 2010Termination of appointment of Anne Birch as a secretary
7 May 2010Termination of appointment of Anne Birch as a secretary
30 April 2010Solvency statement dated 18/03/10
30 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 April 2010Statement by directors
30 April 2010Statement by Directors
30 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 April 2010Solvency Statement dated 18/03/10
3 December 2009Total exemption small company accounts made up to 31 December 2008
3 December 2009Total exemption small company accounts made up to 31 December 2008
7 July 2009Return made up to 14/06/09; full list of members
7 July 2009Return made up to 14/06/09; full list of members
20 October 2008Total exemption small company accounts made up to 31 December 2007
20 October 2008Total exemption small company accounts made up to 31 December 2007
7 July 2008Return made up to 14/06/08; full list of members
7 July 2008Return made up to 14/06/08; full list of members
4 November 2007Total exemption small company accounts made up to 31 December 2006
4 November 2007Total exemption small company accounts made up to 31 December 2006
5 July 2007Return made up to 14/06/07; full list of members
5 July 2007Return made up to 14/06/07; full list of members
2 November 2006Total exemption full accounts made up to 31 December 2005
2 November 2006Total exemption full accounts made up to 31 December 2005
10 July 2006Return made up to 14/06/06; full list of members
10 July 2006Registered office changed on 10/07/06 from: c/o soloman d whitehead LTD lynn lane shenstone lichfield staffordshire WS14 0DX
10 July 2006Return made up to 14/06/06; full list of members
10 July 2006Registered office changed on 10/07/06 from: c/o soloman d whitehead LTD lynn lane shenstone lichfield staffordshire WS14 0DX
4 November 2005Total exemption full accounts made up to 31 December 2004
4 November 2005Total exemption full accounts made up to 31 December 2004
14 September 2005Return made up to 14/06/05; full list of members
14 September 2005Return made up to 14/06/05; full list of members
21 October 2004Full accounts made up to 31 December 2003
21 October 2004Full accounts made up to 31 December 2003
24 June 2004Return made up to 14/06/04; full list of members
24 June 2004Return made up to 14/06/04; full list of members
18 October 2003Full accounts made up to 31 December 2002
18 October 2003Full accounts made up to 31 December 2002
5 July 2003Return made up to 14/06/03; full list of members
5 July 2003Return made up to 14/06/03; full list of members
27 October 2002Full accounts made up to 31 December 2001
27 October 2002Full accounts made up to 31 December 2001
8 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/07/02
8 July 2002Return made up to 14/06/02; full list of members
18 October 2001Full accounts made up to 31 December 2000
18 October 2001Full accounts made up to 31 December 2000
6 July 2001Return made up to 14/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
6 July 2001Return made up to 14/06/01; full list of members
5 July 2000Full accounts made up to 31 December 1999
5 July 2000Full accounts made up to 31 December 1999
30 June 2000Return made up to 14/06/00; full list of members
30 June 2000Return made up to 14/06/00; full list of members
13 July 1999Return made up to 14/06/99; full list of members
13 July 1999Return made up to 14/06/99; full list of members
22 June 1999Full accounts made up to 31 December 1998
22 June 1999Full accounts made up to 31 December 1998
19 May 1999Secretary resigned
19 May 1999Secretary resigned
28 April 1999New secretary appointed
28 April 1999New secretary appointed
28 April 1999Director resigned
28 April 1999Director resigned
5 August 1998Full accounts made up to 31 December 1997
5 August 1998Full accounts made up to 31 December 1997
22 June 1998Return made up to 14/06/98; full list of members
22 June 1998Return made up to 14/06/98; full list of members
16 June 1998Particulars of mortgage/charge
16 June 1998Particulars of mortgage/charge
20 July 1997Full accounts made up to 31 December 1996
20 July 1997Full accounts made up to 31 December 1996
6 July 1997Return made up to 14/06/97; full list of members
6 July 1997Return made up to 14/06/97; full list of members
19 September 1996Return made up to 18/09/96; full list of members
19 September 1996Return made up to 18/09/96; full list of members
19 December 1995Director resigned
19 December 1995Accounting reference date notified as 31/12
19 December 1995Secretary resigned;director resigned
19 December 1995S-div 28/11/95
19 December 1995£ nc 100/50000 28/11/95
19 December 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
19 December 1995New director appointed
19 December 1995Registered office changed on 19/12/95 from: 35-36 guild street stratford upon avon warwickshire CV37 6QY
19 December 1995S-div 28/11/95
19 December 1995£ nc 100/50000 28/11/95
19 December 1995Ad 28/11/95--------- £ si [email protected]=44998 £ ic 2/45000
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 December 1995Accounting reference date notified as 31/12
19 December 1995Registered office changed on 19/12/95 from: 35-36 guild street stratford upon avon warwickshire CV37 6QY
19 December 1995Director resigned
19 December 1995New secretary appointed;new director appointed
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 December 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
19 December 1995Ad 28/11/95--------- £ si [email protected]=44998 £ ic 2/45000
19 December 1995Secretary resigned;director resigned
6 December 1995Particulars of mortgage/charge
6 December 1995Particulars of mortgage/charge
28 November 1995Registered office changed on 28/11/95 from: 110 whitchurch road cardiff CF4 3LY
28 November 1995Registered office changed on 28/11/95 from: 110 whitchurch road cardiff CF4 3LY
18 September 1995Incorporation
Sign up now to grow your client base. Plans & Pricing