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

The Purple Detail Co Ltd

Documents

Total Documents112
Total Pages311

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off
3 November 2015Final Gazette dissolved via voluntary strike-off
21 July 2015First Gazette notice for voluntary strike-off
21 July 2015First Gazette notice for voluntary strike-off
8 July 2015Application to strike the company off the register
8 July 2015Resolutions
  • RES13 ‐ Application to strike off register 12/06/2015
8 July 2015Application to strike the company off the register
30 March 2015Director's details changed for Christine Phyllis Farley on 24 March 2015
30 March 2015Director's details changed for Yvonne Beecham on 24 March 2015
30 March 2015Registered office address changed from Bell Tower House 1 Whitewall Road Burnham Market Norfolk PE31 8DJ United Kingdom to Bell Tower House 1 Whiteway Road Burnham Market King's Lynn Norfolk PE31 8DJ on 30 March 2015
30 March 2015Registered office address changed from The Coach House Hall Lane Ringstead Norfolk PE36 5JL United Kingdom to Bell Tower House 1 Whiteway Road Burnham Market King's Lynn Norfolk PE31 8DJ on 30 March 2015
30 March 2015Secretary's details changed for Christine Phyllis Farley on 24 March 2015
30 March 2015Director's details changed for Christine Phyllis Farley on 24 March 2015
30 March 2015Director's details changed for Yvonne Beecham on 24 March 2015
30 March 2015Secretary's details changed for Christine Phyllis Farley on 24 March 2015
30 March 2015Registered office address changed from Bell Tower House 1 Whitewall Road Burnham Market Norfolk PE31 8DJ United Kingdom to Bell Tower House 1 Whiteway Road Burnham Market King's Lynn Norfolk PE31 8DJ on 30 March 2015
30 March 2015Secretary's details changed for Christine Phyllis Farley on 24 March 2015
30 March 2015Director's details changed for Yvonne Beecham on 30 March 2015
30 March 2015Secretary's details changed for Christine Phyllis Farley on 24 March 2015
30 March 2015Director's details changed for Christine Phyllis Farley on 24 March 2015
30 March 2015Registered office address changed from The Coach House Hall Lane Ringstead Norfolk PE36 5JL United Kingdom to Bell Tower House 1 Whiteway Road Burnham Market King's Lynn Norfolk PE31 8DJ on 30 March 2015
30 March 2015Director's details changed for Christine Phyllis Farley on 24 March 2015
30 March 2015Director's details changed for Yvonne Beecham on 30 March 2015
5 November 2014Director's details changed for Yvonne Beecham on 10 October 2014
5 November 2014Registered office address changed from The Coach House Ringstead Hunstanton Norfolk PE36 5JZ to The Coach House Hall Lane Ringstead Norfolk PE36 5JL on 5 November 2014
5 November 2014Secretary's details changed for Christine Phyllis Farley on 10 October 2014
5 November 2014Registered office address changed from The Coach House Ringstead Hunstanton Norfolk PE36 5JZ to The Coach House Hall Lane Ringstead Norfolk PE36 5JL on 5 November 2014
5 November 2014Director's details changed for Yvonne Beecham on 10 October 2014
5 November 2014Director's details changed for Christine Phyllis Farley on 10 October 2014
5 November 2014Director's details changed for Christine Phyllis Farley on 10 October 2014
5 November 2014Secretary's details changed for Christine Phyllis Farley on 10 October 2014
5 November 2014Registered office address changed from The Coach House Ringstead Hunstanton Norfolk PE36 5JZ to The Coach House Hall Lane Ringstead Norfolk PE36 5JL on 5 November 2014
9 October 2014Accounts for a dormant company made up to 31 July 2014
9 October 2014Accounts for a dormant company made up to 31 July 2014
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
19 June 2014Director's details changed for Yvonne Beecham on 3 June 2014
19 June 2014Director's details changed for Christine Phyllis Farley on 3 June 2014
19 June 2014Secretary's details changed for Christine Phyllis Farley on 3 June 2014
19 June 2014Secretary's details changed for Christine Phyllis Farley on 3 June 2014
19 June 2014Director's details changed for Yvonne Beecham on 3 June 2014
19 June 2014Director's details changed for Christine Phyllis Farley on 3 June 2014
19 June 2014Secretary's details changed for Christine Phyllis Farley on 3 June 2014
19 June 2014Registered office address changed from Woodcroft the Street Sturmer Haverhill Suffolk CB9 7XF England on 19 June 2014
19 June 2014Director's details changed for Yvonne Beecham on 3 June 2014
19 June 2014Registered office address changed from Woodcroft the Street Sturmer Haverhill Suffolk CB9 7XF England on 19 June 2014
19 June 2014Director's details changed for Christine Phyllis Farley on 3 June 2014
27 January 2014Secretary's details changed for Christine Phyllis Farley on 27 January 2014
27 January 2014Secretary's details changed for Christine Phyllis Farley on 27 January 2014
27 January 2014Director's details changed for Yvonne Beecham on 27 January 2014
27 January 2014Director's details changed for Christine Phyllis Farley on 27 January 2014
27 January 2014Director's details changed for Yvonne Beecham on 27 January 2014
27 January 2014Registered office address changed from 9 Lincoln Square Hunstanton Norfolk PE36 6DW on 27 January 2014
27 January 2014Registered office address changed from 9 Lincoln Square Hunstanton Norfolk PE36 6DW on 27 January 2014
27 January 2014Director's details changed for Christine Phyllis Farley on 27 January 2014
1 November 2013Total exemption small company accounts made up to 31 July 2013
1 November 2013Total exemption small company accounts made up to 31 July 2013
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
29 April 2013Total exemption small company accounts made up to 31 July 2012
29 April 2013Total exemption small company accounts made up to 31 July 2012
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
29 December 2011Total exemption small company accounts made up to 31 July 2011
29 December 2011Total exemption small company accounts made up to 31 July 2011
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
16 March 2011Total exemption small company accounts made up to 31 July 2010
16 March 2011Total exemption small company accounts made up to 31 July 2010
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders
9 April 2010Registered office address changed from 2 Ivy Farm Bircham Road Stanhoe King's Lynn Norfolk PE31 8PT on 9 April 2010
9 April 2010Director's details changed for Christine Phyllis Farley on 31 March 2010
9 April 2010Director's details changed for Yvonne Beecham on 31 March 2010
9 April 2010Registered office address changed from 2 Ivy Farm Bircham Road Stanhoe King's Lynn Norfolk PE31 8PT on 9 April 2010
9 April 2010Director's details changed for Christine Phyllis Farley on 31 March 2010
9 April 2010Director's details changed for Yvonne Beecham on 31 March 2010
9 April 2010Registered office address changed from 2 Ivy Farm Bircham Road Stanhoe King's Lynn Norfolk PE31 8PT on 9 April 2010
14 December 2009Total exemption small company accounts made up to 31 July 2009
14 December 2009Total exemption small company accounts made up to 31 July 2009
22 July 2009Return made up to 14/07/09; full list of members
22 July 2009Return made up to 14/07/09; full list of members
18 December 2008Total exemption small company accounts made up to 31 July 2008
18 December 2008Total exemption small company accounts made up to 31 July 2008
13 November 2008Registered office changed on 13/11/2008 from 2 ivy farm barns, bircham road stanhoe king's lynn norfolk PE31 8PT
13 November 2008Registered office changed on 13/11/2008 from 2 ivy farm barns, bircham road stanhoe king's lynn norfolk PE31 8PT
30 July 2008Return made up to 14/07/08; full list of members
30 July 2008Return made up to 14/07/08; full list of members
29 February 2008Director and secretary's change of particulars / christine farley / 18/02/2008
29 February 2008Director's change of particulars / yvonne beecham / 18/02/2008
29 February 2008Director and secretary's change of particulars / christine farley / 18/02/2008
29 February 2008Director's change of particulars / yvonne beecham / 18/02/2008
4 November 2007Total exemption small company accounts made up to 31 July 2007
4 November 2007Total exemption small company accounts made up to 31 July 2007
18 July 2007Return made up to 14/07/07; full list of members
18 July 2007Return made up to 14/07/07; full list of members
13 September 2006Secretary's particulars changed;director's particulars changed
13 September 2006Secretary's particulars changed;director's particulars changed
18 August 2006Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100
18 August 2006Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100
16 August 2006Director's particulars changed
16 August 2006Director's particulars changed
21 July 2006New secretary appointed;new director appointed
21 July 2006New director appointed
21 July 2006New secretary appointed;new director appointed
21 July 2006New director appointed
14 July 2006Incorporation
14 July 2006Secretary resigned
14 July 2006Director resigned
14 July 2006Incorporation
14 July 2006Director resigned
14 July 2006Secretary resigned
Sign up now to grow your client base. Plans & Pricing