PUREJOY LEISURE LIMITED

07316506
WENTWORTH HOUSE 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB

Documents

Documents
Date Category Description Pages
20 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
20 Sep 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
03 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
04 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
25 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jan 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
19 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Jan 2016 resolution Resolution 1 Buy now
23 May 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
01 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2014 officers Termination of appointment of director (Stephen Foot) 1 Buy now
01 Oct 2014 officers Appointment of director (Mr Philip Alexander Hirst) 2 Buy now
18 Sep 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Oct 2013 accounts Annual Accounts 7 Buy now
03 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jul 2013 annual-return Annual Return 3 Buy now
31 Jul 2013 officers Change of particulars for director (Mr Stephen Foot) 2 Buy now
30 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
18 Sep 2012 annual-return Annual Return 3 Buy now
30 Mar 2012 accounts Annual Accounts 7 Buy now
13 Sep 2011 annual-return Annual Return 3 Buy now
15 Jul 2010 incorporation Incorporation Company 22 Buy now