Advanced company searchLink opens in new window

PPI BATH PLC

Company number 02392989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Nov 2014 4.68 Liquidators' statement of receipts and payments to 20 September 2014
19 Nov 2013 4.68 Liquidators' statement of receipts and payments to 20 September 2013
23 Nov 2012 4.68 Liquidators' statement of receipts and payments to 20 September 2012
22 Nov 2011 4.68 Liquidators' statement of receipts and payments to 20 September 2011
07 Oct 2010 AD01 Registered office address changed from C/O C/O Filer Knapper 10 Bridge Street Christchurch Dorset BH23 1EF England on 7 October 2010
05 Oct 2010 4.20 Statement of affairs with form 4.19
05 Oct 2010 600 Appointment of a voluntary liquidator
05 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Aug 2010 CERTNM Company name changed policyplus international PLC\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-07-27
11 Aug 2010 CONNOT Change of name notice
05 Jul 2010 TM02 Termination of appointment of Elizabeth Pritchard as a secretary
08 Jun 2010 AD02 Register inspection address has been changed
08 Jun 2010 AD01 Registered office address changed from Kings Court Parsonage Lane Bath Somerset BA1 1ER on 8 June 2010
22 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-04-22
  • GBP 990,000
21 Apr 2010 CH01 Director's details changed for Christopher Wynne Keey on 31 March 2010
21 Apr 2010 CH01 Director's details changed for Mr Brian Malcolm Goldstein on 31 March 2010
24 Nov 2009 AA Full accounts made up to 30 June 2009
07 Apr 2009 363a Return made up to 31/03/09; full list of members
01 Apr 2009 288b Appointment terminated director raymond pettitt
06 Jan 2009 AA Full accounts made up to 30 June 2008
30 Apr 2008 288b Appointment terminated director stefan kleine-depenbrock
09 Apr 2008 363a Return made up to 31/03/08; full list of members
10 Jan 2008 288a New director appointed