- Company Overview for PPC UK LIMITED (03889941)
- Filing history for PPC UK LIMITED (03889941)
- People for PPC UK LIMITED (03889941)
- Charges for PPC UK LIMITED (03889941)
- Insolvency for PPC UK LIMITED (03889941)
- More for PPC UK LIMITED (03889941)
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 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2016 | 2.24B | Administrator's progress report to 16 September 2016 | |
28 Sep 2016 | 2.35B | Notice of move from Administration to Dissolution on 16 September 2016 | |
29 Apr 2016 | 2.24B | Administrator's progress report to 18 March 2016 | |
05 Oct 2015 | 2.31B | Notice of extension of period of Administration | |
05 Oct 2015 | 2.24B | Administrator's progress report to 18 September 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 | |
18 May 2015 | F2.18 | Notice of deemed approval of proposals | |
12 May 2015 | 2.24B | Administrator's progress report to 2 April 2015 | |
20 Nov 2014 | 2.17B | Statement of administrator's proposal | |
20 Oct 2014 | AD01 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Albion Court 5 Albion Place Leeds LS1 6JL on 20 October 2014 | |
17 Oct 2014 | 2.12B | Appointment of an administrator | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
|
|
13 Jun 2013 | AP01 | Appointment of Mr Robert James Hooson as a director | |
13 Jun 2013 | AP01 | Appointment of Mr Benjamin Shaw as a director | |
27 Mar 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Apr 2012 | AAMD | Amended accounts made up to 30 June 2010 | |
16 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
23 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 May 2011 | CERTNM |
Company name changed prime powder coatings LIMITED\certificate issued on 13/05/11
|
|
13 May 2011 | CONNOT | Change of name notice | |
03 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |