Whitchurch
Shropshire
SY13 4AT
Wales
Director Name | Mr Iwan Lloyd Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Kings Road Ilkley West Yorkshire LS29 9BZ |
Secretary Name | Iwan Lloyd Williams |
---|---|
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Kings Road Ilkley West Yorkshire LS29 9BZ |
Website | pureair.uk.com |
---|---|
Telephone | 0113 8000175 |
Telephone region | Leeds |
Registered Address | Rowanoak Whitchurch Road Whitchurch Shropshire SY13 4AT Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Dodcott cum Wilkesley |
Ward | Audlem |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Iwan Lloyd Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,853 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
14 August 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (11 pages) |
21 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (11 pages) |
28 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
31 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
11 August 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
3 May 2019 | Notification of Nigel Charles Standley as a person with significant control on 1 July 2016 (2 pages) |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
2 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 September 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
12 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
20 August 2015 | Director's details changed for Mr Nigel Charles Stanley on 19 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Nigel Charles Stanley on 19 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 June 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
30 June 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
6 November 2014 | Termination of appointment of Iwan Lloyd Williams as a secretary on 27 June 2014 (1 page) |
6 November 2014 | Appointment of Mr Nigel Charles Stanley as a director on 27 June 2014 (2 pages) |
6 November 2014 | Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ to Rowanoak Whitchurch Road Whitchurch Shropshire SY13 4AT on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Iwan Lloyd Williams as a secretary on 27 June 2014 (1 page) |
6 November 2014 | Termination of appointment of Iwan Lloyd Williams as a director on 27 June 2014 (1 page) |
6 November 2014 | Termination of appointment of Iwan Lloyd Williams as a director on 27 June 2014 (1 page) |
6 November 2014 | Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ to Rowanoak Whitchurch Road Whitchurch Shropshire SY13 4AT on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ to Rowanoak Whitchurch Road Whitchurch Shropshire SY13 4AT on 6 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Nigel Charles Stanley as a director on 27 June 2014 (2 pages) |
28 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
10 September 2013 | Change of name notice (2 pages) |
10 September 2013 | Company name changed indoor industrial air purifiers LIMITED\certificate issued on 10/09/13
|
10 September 2013 | Change of name notice (2 pages) |
10 September 2013 | Company name changed indoor industrial air purifiers LIMITED\certificate issued on 10/09/13
|
26 June 2013 | Incorporation (37 pages) |
26 June 2013 | Incorporation (37 pages) |