Advanced company searchLink opens in new window

PP COMPANY NORTH WEST LIMITED

Company number 03150439

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
27 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
07 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
31 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
01 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
27 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
27 Feb 2017 AP03 Appointment of Mrs Jacqueline Parker as a secretary on 25 January 2016
27 Feb 2017 TM02 Termination of appointment of Robert William Stewart as a secretary on 25 January 2016
16 Nov 2016 AD01 Registered office address changed from Chapel House Borough Road Altrincham Cheshire WA15 9RA to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 16 November 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
10 Apr 2012 CH01 Director's details changed for Ronald Michael Parker on 24 January 2012
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders