- Company Overview for P P SERVICES PLANT HIRE LIMITED (05300828)
- Filing history for P P SERVICES PLANT HIRE LIMITED (05300828)
- People for P P SERVICES PLANT HIRE LIMITED (05300828)
- Charges for P P SERVICES PLANT HIRE LIMITED (05300828)
- More for P P SERVICES PLANT HIRE LIMITED (05300828)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2012 | DS01 | Application to strike the company off the register | |
01 Jun 2012 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-06-01
|
|
28 May 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2012 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
02 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2011 | TM01 | Termination of appointment of Stephen Farrington as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Paul Broom as a director | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
10 Sep 2010 | AD01 | Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG United Kingdom on 10 September 2010 | |
28 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
22 Dec 2009 | AD01 | Registered office address changed from 16 Birmingham Road Walsall West Midlands WS1 2NA on 22 December 2009 | |
14 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
13 Mar 2008 | 363a | Return made up to 30/11/07; full list of members | |
17 Nov 2007 | 395 | Particulars of mortgage/charge |