- Company Overview for PPL REALISATIONS (LEEDS) LIMITED (02169560)
- Filing history for PPL REALISATIONS (LEEDS) LIMITED (02169560)
- People for PPL REALISATIONS (LEEDS) LIMITED (02169560)
- Charges for PPL REALISATIONS (LEEDS) LIMITED (02169560)
- Insolvency for PPL REALISATIONS (LEEDS) LIMITED (02169560)
- More for PPL REALISATIONS (LEEDS) LIMITED (02169560)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2025 | AM10 | Administrator's progress report | |
08 Aug 2024 | AM10 | Administrator's progress report | |
02 Jul 2024 | AM19 | Notice of extension of period of Administration | |
30 Apr 2024 | AM11 | Notice of appointment of a replacement or additional administrator | |
28 Apr 2024 | AM16 | Notice of order removing administrator from office | |
09 Feb 2024 | AM10 | Administrator's progress report | |
02 Feb 2024 | AM02 | Statement of affairs with form AM02SOA | |
13 Oct 2023 | CERTNM |
Company name changed pharmaceutical packaging (leeds) LIMITED\certificate issued on 13/10/23
|
|
13 Oct 2023 | CONNOT | Change of name notice | |
23 Sep 2023 | AM06 | Notice of deemed approval of proposals | |
08 Sep 2023 | AM03 | Statement of administrator's proposal | |
19 Jul 2023 | AD01 | Registered office address changed from P P L House 129 Water Lane Leeds West Yorkshire LS11 9UD to Minerva 29 East Parade Leeds LS1 5PS on 19 July 2023 | |
18 Jul 2023 | AM01 | Appointment of an administrator | |
13 Jun 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
17 May 2023 | MR01 | Registration of charge 021695600006, created on 3 May 2023 | |
04 May 2023 | MR04 | Satisfaction of charge 021695600004 in full | |
04 May 2023 | MR04 | Satisfaction of charge 021695600005 in full | |
22 Nov 2022 | TM01 | Termination of appointment of Sally Ann Templeman as a director on 21 November 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
24 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Apr 2021 | AD02 | Register inspection address has been changed from C/O Schofield Sweeney Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to 129 Water Lane Leeds LS11 9UD | |
16 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates |