Advanced company searchLink opens in new window

PPC UK LIMITED

Company number 03889941

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 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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-05-12
13 May 2011 CONNOT Change of name notice
03 May 2011 AA Total exemption small company accounts made up to 30 June 2010