PURE PRESLEY LIMITED

06422753
UNIT 3 47 KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JJ

Documents

Documents
Date Category Description Pages
20 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
05 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
23 Nov 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Aug 2017 accounts Annual Accounts 2 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 2 Buy now
10 Nov 2015 annual-return Annual Return 3 Buy now
25 Aug 2015 accounts Annual Accounts 2 Buy now
10 Nov 2014 annual-return Annual Return 3 Buy now
06 Aug 2014 accounts Annual Accounts 2 Buy now
11 Nov 2013 annual-return Annual Return 3 Buy now
05 Jul 2013 accounts Annual Accounts 2 Buy now
04 Dec 2012 officers Appointment of director (Mr Stewart Stuart Taylor) 2 Buy now
04 Dec 2012 officers Termination of appointment of director (Victor Dennis) 1 Buy now
12 Nov 2012 annual-return Annual Return 3 Buy now
11 May 2012 accounts Annual Accounts 2 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
09 Jul 2011 accounts Annual Accounts 2 Buy now
09 Nov 2010 annual-return Annual Return 3 Buy now
27 Jul 2010 accounts Annual Accounts 3 Buy now
13 May 2010 officers Appointment of director (Mr Victor Lee Dennis) 1 Buy now
11 May 2010 officers Termination of appointment of director (Alexander & Co Nominees Limited) 1 Buy now
11 May 2010 officers Termination of appointment of secretary (Alexander & Co Secretaries Limited) 1 Buy now
24 Nov 2009 annual-return Annual Return 4 Buy now
08 Jul 2009 accounts Annual Accounts 4 Buy now
28 Jan 2009 annual-return Return made up to 09/11/08; full list of members 3 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from wolsey house, 2 the drift nacton road ipswich suffolk IP3 9QR 1 Buy now
09 Nov 2007 incorporation Incorporation Company 16 Buy now