Company NameQs Purplepatch Contracting Limited
Company StatusDissolved
Company Number08676417
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 6 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Dawn Louise Winlow
StatusClosed
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address58b High Street
Flore
Northamptonshire
NN7 4LW
Director NameMrs Dawn Winlow
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58b High Street
Flore
Northamptonshire
NN7 4LW
Director NameMr Julian Winlow
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58b High Street
Flore
Northampton
NN7 4LW

Location

Registered AddressArnison House
139a High Street
Yarm
Cleveland
TS15 9AY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
6 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 November 2020Application to strike the company off the register (1 page)
21 October 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (5 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 October 2019Secretary's details changed for Mrs Dawn Louise Winlow on 7 October 2019 (1 page)
7 October 2019Director's details changed for Mrs Dawn Winlow on 7 October 2019 (2 pages)
5 September 2019Confirmation statement made on 4 September 2019 with updates (5 pages)
1 April 2019Termination of appointment of Julian Winlow as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mrs Dawn Winlow as a director on 1 April 2019 (2 pages)
29 March 2019Second filing of Confirmation Statement dated 04/09/2018 (7 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 September 2018Confirmation statement made on 4 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares and exemption from keeping a register of people with significant control and shareholder information change) was registered on 29/03/2019.
(4 pages)
18 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
20 September 201604/09/16 Statement of Capital gbp 3 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 November 2015Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 (20 pages)
12 November 2015Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 (20 pages)
12 November 2015Second filing of AR01 previously delivered to Companies House made up to 4 September 2015 (20 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Statement of capital following an allotment of shares on 5 September 2014
  • GBP 4
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 5 September 2014
  • GBP 4
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 5 September 2014
  • GBP 4
(3 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

Statement of capital on 2015-11-12
  • GBP 4
  • ANNOTATION Clarification a Second filed AR01 is registered on 12/11/2015
(5 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

Statement of capital on 2015-11-12
  • GBP 4
  • ANNOTATION Clarification a Second filed AR01 is registered on 12/11/2015
(5 pages)
14 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

Statement of capital on 2015-11-12
  • GBP 4
  • ANNOTATION Clarification a Second filed AR01 is registered on 12/11/2015
(5 pages)
18 March 2015Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to Arnison House 139a High Street Yarm Cleveland TS15 9AY on 18 March 2015 (1 page)
18 March 2015Registered office address changed from , Anglo-Dal House 5 Spring Villa Park, Edgware, Middlesex, HA8 7EB to Arnison House 139a High Street Yarm Cleveland TS15 9AY on 18 March 2015 (1 page)
18 March 2015Registered office address changed from , Anglo-Dal House 5 Spring Villa Park, Edgware, Middlesex, HA8 7EB to Arnison House 139a High Street Yarm Cleveland TS15 9AY on 18 March 2015 (1 page)
2 March 2015Director's details changed for Julian Winlow on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Julian Winlow on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Julian Winlow on 2 March 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
4 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
4 September 2013Appointment of Mrs Dawn Louise Winlow as a secretary (1 page)
4 September 2013Director's details changed for Julian Winlow on 4 September 2013 (2 pages)
4 September 2013Appointment of Mrs Dawn Louise Winlow as a secretary (1 page)
4 September 2013Director's details changed for Julian Winlow on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Julian Winlow on 4 September 2013 (2 pages)
4 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
4 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
4 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
4 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)