- Company Overview for P P SERVICES (ELECTRICAL) LIMITED (05417964)
- Filing history for P P SERVICES (ELECTRICAL) LIMITED (05417964)
- People for P P SERVICES (ELECTRICAL) LIMITED (05417964)
- Charges for P P SERVICES (ELECTRICAL) LIMITED (05417964)
- Insolvency for P P SERVICES (ELECTRICAL) LIMITED (05417964)
- More for P P SERVICES (ELECTRICAL) LIMITED (05417964)
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
|
|
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
|