Advanced company searchLink opens in new window

P P SERVICES (ELECTRICAL) LIMITED

Company number 05417964

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)
09 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2009 4.68 Liquidators' statement of receipts and payments to 30 September 2009
09 Oct 2009 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jun 2009 4.68 Liquidators' statement of receipts and payments to 29 May 2009
14 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jun 2008 4.20 Statement of affairs with form 4.19
20 Jun 2008 600 Appointment of a voluntary liquidator
04 Jun 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-30
03 Jun 2008 287 Registered office changed on 03/06/2008 from 16 birmingham road walsall west midlands WS1 2NA
16 Apr 2008 363a Return made up to 07/04/08; full list of members
16 Apr 2008 288c Director and Secretary's Change of Particulars / stephen farrington / 01/01/2008 / HouseName/Number was: , now: whiston house; Street was: whiston house, now: orton lane; Area was: orton lane norton juxta twycross, now: norton juxta, twycross; Country was: , now: united kingdom
16 Apr 2008 288c Director's Change of Particulars / stephen farrington / 01/01/2008 / HouseName/Number was: , now: whiston house; Street was: 18 beaumont green, now: orton lane; Area was: , now: norton juxta, twycross; Post Town was: coal ville, now: atherstone; Region was: leicestershire, now: warwickshire; Post Code was: LE67 8FU, now: CV9 3PU; Country was: , now
17 Nov 2007 395 Particulars of mortgage/charge
28 Sep 2007 225 Accounting reference date shortened from 30/04/07 to 31/01/07
14 Jun 2007 363s Return made up to 07/04/07; full list of members
14 Jun 2007 288b Secretary resigned
14 Jun 2007 288a New secretary appointed
03 May 2007 AA Total exemption small company accounts made up to 30 April 2006
01 Mar 2007 288b Secretary resigned;director resigned
01 Mar 2007 288b Director resigned
23 Feb 2007 395 Particulars of mortgage/charge
04 Jul 2006 288c Director's particulars changed
04 Jul 2006 288c Director's particulars changed
15 Jun 2006 363s Return made up to 07/04/06; full list of members
15 Jun 2006 363(288) Director's particulars changed