About

Registered Number: 02114966
Date of Incorporation: 25/03/1987 (37 years ago)
Company Status: Liquidation
Registered Address: Rsm Restructuring Advisory Llp Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

 

Having been setup in 1987, Pureventure Ltd has its registered office in Eastleigh, it's status at Companies House is "Liquidation". The company has 2 directors listed as Fleming, John Gilbert, Fleming, Olive Joan. Currently we aren't aware of the number of employees at the Pureventure Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, John Gilbert N/A - 1
FLEMING, Olive Joan 21 April 1993 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 May 2019
AD01 - Change of registered office address 09 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 20 December 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
353 - Register of members 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
353 - Register of members 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 07 December 2006
353 - Register of members 07 December 2006
287 - Change in situation or address of Registered Office 07 December 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 20 August 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 13 October 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 30 July 1996
287 - Change in situation or address of Registered Office 11 July 1996
363s - Annual Return 01 December 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 17 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 27 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1992
363b - Annual Return 02 March 1992
AA - Annual Accounts 30 July 1991
363a - Annual Return 30 July 1991
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
395 - Particulars of a mortgage or charge 16 February 1990
395 - Particulars of a mortgage or charge 15 January 1990
363 - Annual Return 23 February 1989
PUC 2 - N/A 25 April 1988
288 - N/A 18 March 1988
MEM/ARTS - N/A 16 July 1987
288 - N/A 13 July 1987
288 - N/A 13 July 1987
287 - Change in situation or address of Registered Office 13 July 1987
RESOLUTIONS - N/A 09 July 1987
MA - Memorandum and Articles 30 June 1987
CERTINC - N/A 25 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 February 1990 Fully Satisfied

N/A

Legal charge 03 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.