PURPLE PHOENIX PROPERTIES LIMITED

06626399
HIGHFIELD COURT, TOLLGATE CHANDLERS FORD EASTLEIGH SO53 3TZ

Documents

Documents
Date Category Description Pages
24 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
24 Aug 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
09 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
27 Mar 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 12 Buy now
27 Mar 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
15 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
11 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Apr 2016 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
11 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
11 Apr 2016 resolution Resolution 2 Buy now
26 Feb 2016 annual-return Annual Return 6 Buy now
29 Jul 2015 accounts Annual Accounts 2 Buy now
29 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jun 2015 annual-return Annual Return 5 Buy now
13 Jan 2015 officers Appointment of director (Mr Paul Stephen Deveney) 2 Buy now
13 Jan 2015 officers Termination of appointment of director (Hector Stavrinidis) 1 Buy now
13 Jan 2015 officers Appointment of director (Mr Neil Charles Louth) 2 Buy now
13 Jan 2015 officers Appointment of director (Mrs Wendy East) 2 Buy now
13 Jan 2015 officers Appointment of director (Mr Thomas Andrew Luck) 2 Buy now
13 Jan 2015 officers Appointment of director (Mr Robert Sargent) 2 Buy now
22 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
27 Jun 2014 annual-return Annual Return 3 Buy now
27 Jun 2014 officers Change of particulars for director (Mr Hector Stavrinidis) 2 Buy now
27 Jun 2014 officers Change of particulars for director (Mr Alan Stephen Cornish) 2 Buy now
11 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
20 Jun 2013 officers Change of particulars for director (Mr Alan Stephen Cornish) 2 Buy now
20 Jun 2013 officers Termination of appointment of secretary (Alan Cornish) 1 Buy now
20 Jun 2013 officers Termination of appointment of secretary (Robert Sargent) 1 Buy now
22 May 2013 capital Return of Allotment of shares 3 Buy now
21 May 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 May 2013 resolution Resolution 1 Buy now
10 May 2013 officers Termination of appointment of director (Robert Sargent) 1 Buy now
10 May 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 May 2013 officers Appointment of director (Mr Hector Stavrinidis) 2 Buy now
27 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Oct 2012 accounts Annual Accounts 4 Buy now
25 Oct 2012 annual-return Annual Return 4 Buy now
23 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
29 Jan 2012 accounts Annual Accounts 2 Buy now
20 Jul 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 2 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 accounts Annual Accounts 3 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Robert Sargent) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Alan Cornish) 2 Buy now
21 Jan 2010 officers Change of particulars for secretary (Mr Robert Sargent) 1 Buy now
21 Jan 2010 officers Change of particulars for secretary (Mr Alan Cornish) 1 Buy now
21 Jul 2009 annual-return Return made up to 23/06/09; full list of members 4 Buy now
05 Mar 2009 officers Director appointed mr robert sargent 2 Buy now
26 Feb 2009 officers Director appointed mr alan stephen cornish 2 Buy now
17 Feb 2009 officers Secretary appointed mr robert sargent 1 Buy now
17 Feb 2009 officers Secretary appointed mr alan stephen cornish 1 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from acorn house manor house beckenham BR3 5LE 1 Buy now
27 Jun 2008 officers Appointment terminated director jpcord LIMITED 1 Buy now
27 Jun 2008 officers Appointment terminated secretary jpcors LIMITED 1 Buy now
23 Jun 2008 incorporation Incorporation Company 18 Buy now