Advanced company searchLink opens in new window

PPS BUSINESS DEVELOPMENT GROUP LIMITED

Company number 03722118

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)
28 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2010 600 Appointment of a voluntary liquidator
05 Jul 2010 4.68 Liquidators' statement of receipts and payments to 22 June 2010
21 Jan 2010 4.68 Liquidators' statement of receipts and payments to 22 December 2009
26 Jun 2009 4.68 Liquidators' statement of receipts and payments to 22 June 2009
14 Jan 2009 4.68 Liquidators' statement of receipts and payments to 22 December 2008
26 Jun 2008 4.68 Liquidators' statement of receipts and payments to 22 December 2008
04 Feb 2008 4.68 Liquidators' statement of receipts and payments
04 Jul 2007 4.68 Liquidators' statement of receipts and payments
15 Jan 2007 4.68 Liquidators' statement of receipts and payments
03 Jul 2006 4.68 Liquidators' statement of receipts and payments
15 Jun 2006 287 Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS
25 Jan 2006 4.68 Liquidators' statement of receipts and payments
09 Nov 2005 287 Registered office changed on 09/11/05 from: ashgates corporate services LTD 63 friar gate derby DE1 1DJ
06 Jul 2005 4.68 Liquidators' statement of receipts and payments
21 Jul 2004 4.20 Statement of affairs
21 Jul 2004 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jul 2004 600 Appointment of a voluntary liquidator
05 May 2004 288b Secretary resigned;director resigned
03 Apr 2004 288b Director resigned
03 Apr 2004 363s Return made up to 26/02/04; full list of members
03 Apr 2004 363(287) Registered office changed on 03/04/04
06 Feb 2004 287 Registered office changed on 06/02/04 from: 6TH floor north mill bridgefoot belper derbyshire DE56 1YD
28 Jan 2004 225 Accounting reference date shortened from 31/03/04 to 31/12/03