Advanced company searchLink opens in new window

PPM DESIGN & BUILD LIMITED

Company number 05429647

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)
17 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2012 4.68 Liquidators' statement of receipts and payments to 8 April 2012
31 Oct 2011 4.68 Liquidators' statement of receipts and payments to 8 October 2011
06 May 2011 4.68 Liquidators' statement of receipts and payments to 8 April 2011
29 Mar 2011 4.68 Liquidators' statement of receipts and payments to 8 October 2010
10 Mar 2011 4.68 Liquidators' statement of receipts and payments to 8 April 2010
01 Jul 2010 LIQ MISC Insolvency:- form 4.33 - notice of resignation of voluntary liquidator
01 Jul 2010 4.40 Notice of ceasing to act as a voluntary liquidator
24 Apr 2009 4.20 Statement of affairs with form 4.19
24 Apr 2009 600 Appointment of a voluntary liquidator
24 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-09
02 Apr 2009 287 Registered office changed on 02/04/2009 from 75D claypath durham city durham DH1 1QT
07 Jan 2009 287 Registered office changed on 07/01/2009 from derwent house mandale business park belmont industrial estate durham DH1 1TH
07 Jan 2009 288c Director's Change of Particulars / steven anderson / 05/01/2009 / HouseName/Number was: , now: 75D; Street was: bramble house, now: claypath; Area was: hetton le hill, now: ; Post Town was: houghton le spring, now: durham city; Region was: tyne & wear, now: durham; Post Code was: DH5 0QX, now: DH1 1QT
31 Oct 2008 AA Total exemption small company accounts made up to 30 September 2007
16 Sep 2008 288b Appointment Terminated Secretary martin calder
27 Sep 2007 288b Director resigned
27 Sep 2007 288b Secretary resigned
27 Sep 2007 288b Director resigned
27 Sep 2007 288b Director resigned
27 Sep 2007 288a New secretary appointed
24 Sep 2007 363s Return made up to 19/04/07; change of members
24 Sep 2007 363(287) Registered office changed on 24/09/07
21 Dec 2006 288c Secretary's particulars changed;director's particulars changed