PURE POINT COOLERS LIMITED

05857062
6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS

Documents

Documents
Date Category Description Pages
18 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
02 May 2017 gazette Gazette Notice Voluntary 1 Buy now
24 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2017 accounts Annual Accounts 5 Buy now
15 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
16 Dec 2015 accounts Annual Accounts 5 Buy now
06 Jul 2015 annual-return Annual Return 3 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
27 Jun 2014 annual-return Annual Return 3 Buy now
05 Dec 2013 accounts Annual Accounts 5 Buy now
03 Jul 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 officers Termination of appointment of director (John Skidmore) 1 Buy now
20 Dec 2012 officers Appointment of director (Mr Simon Alasdair Woods) 2 Buy now
20 Dec 2012 officers Termination of appointment of secretary (John Skidmore) 1 Buy now
13 Dec 2012 accounts Annual Accounts 5 Buy now
06 Jul 2012 annual-return Annual Return 3 Buy now
06 Jul 2012 officers Change of particulars for director (Mr John Fletcher Skidmore) 2 Buy now
06 Jul 2012 officers Termination of appointment of director (Peter Cohen) 1 Buy now
06 Jul 2012 officers Change of particulars for secretary (Mr John Fletcher Skidmore) 1 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
28 Jun 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
10 Nov 2009 accounts Annual Accounts 7 Buy now
02 Jul 2009 annual-return Return made up to 26/06/09; full list of members 3 Buy now
03 Feb 2009 accounts Annual Accounts 12 Buy now
17 Sep 2008 accounts Accounting reference date shortened from 14/06/2008 to 31/03/2008 1 Buy now
06 Aug 2008 annual-return Return made up to 26/06/08; full list of members 3 Buy now
23 May 2008 accounts Annual Accounts 5 Buy now
28 Jan 2008 accounts Accounting reference date shortened from 30/06/07 to 14/06/07 1 Buy now
20 Aug 2007 annual-return Return made up to 26/06/07; full list of members 2 Buy now
20 Aug 2007 address Registered office changed on 20/08/07 from: weston industrial estate caerphilly CF83 1XH 1 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB 1 Buy now
13 Jul 2007 officers New director appointed 3 Buy now
13 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
13 Jul 2007 officers Director resigned 1 Buy now
13 Jul 2007 officers Secretary resigned 1 Buy now
23 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Oct 2006 capital Ad 16/10/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
23 Oct 2006 officers New secretary appointed 1 Buy now
23 Oct 2006 officers New director appointed 1 Buy now
23 Oct 2006 officers Director resigned 1 Buy now
23 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
26 Jun 2006 incorporation Incorporation Company 14 Buy now