About

Registered Number: 06476338
Date of Incorporation: 17/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: Corpacq House, 1 Goose Green, Altrincham, Cheshire, WA14 1DW,

 

Having been setup in 2008, Corpacq Purple Ltd has its registered office in Altrincham, Cheshire, it's status at Companies House is "Dissolved". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
CS01 - N/A 28 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 20 November 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
AA - Annual Accounts 08 October 2018
MR04 - N/A 03 October 2018
MR01 - N/A 17 April 2018
CS01 - N/A 26 January 2018
PSC02 - N/A 11 January 2018
AD01 - Change of registered office address 07 November 2017
AA - Annual Accounts 21 September 2017
MR01 - N/A 19 June 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 14 July 2016
MR05 - N/A 15 June 2016
MR05 - N/A 15 June 2016
CERTNM - Change of name certificate 15 March 2016
TM01 - Termination of appointment of director 14 March 2016
MR05 - N/A 14 March 2016
MR05 - N/A 14 March 2016
MR05 - N/A 14 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 16 July 2015
MR01 - N/A 24 June 2015
RESOLUTIONS - N/A 05 March 2015
MR01 - N/A 05 March 2015
MR01 - N/A 27 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
AP01 - Appointment of director 06 February 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 02 March 2012
TM02 - Termination of appointment of secretary 02 March 2012
AA - Annual Accounts 29 June 2011
CERTNM - Change of name certificate 11 February 2011
CONNOT - N/A 11 February 2011
AR01 - Annual Return 07 February 2011
RESOLUTIONS - N/A 17 January 2011
CONNOT - N/A 17 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD01 - Change of registered office address 29 October 2009
AP01 - Appointment of director 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
AA - Annual Accounts 13 August 2009
225 - Change of Accounting Reference Date 12 August 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
395 - Particulars of a mortgage or charge 17 June 2008
395 - Particulars of a mortgage or charge 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
395 - Particulars of a mortgage or charge 07 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
NEWINC - New incorporation documents 17 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2018 Fully Satisfied

N/A

A registered charge 16 June 2017 Fully Satisfied

N/A

A registered charge 22 June 2015 Fully Satisfied

N/A

A registered charge 20 February 2015 Fully Satisfied

N/A

A registered charge 20 February 2015 Fully Satisfied

N/A

Guarantee & debenture 10 June 2008 Fully Satisfied

N/A

Assignment 10 April 2008 Fully Satisfied

N/A

Guarantee and debenture 03 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.