Advanced company searchLink opens in new window

PPM REALISATIONS LIMITED

Company number 06335716

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)
24 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2011 4.68 Liquidators' statement of receipts and payments to 12 August 2011
24 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jul 2011 4.68 Liquidators' statement of receipts and payments to 14 July 2011
11 Jul 2011 TM02 Termination of appointment of Peter Plant as a secretary
26 Jan 2011 4.68 Liquidators' statement of receipts and payments to 14 January 2011
12 Aug 2010 4.68 Liquidators' statement of receipts and payments to 14 July 2010
07 Aug 2009 CERTNM Company name changed premier print (midlands) LIMITED\certificate issued on 11/08/09
20 Jul 2009 600 Appointment of a voluntary liquidator
20 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-15
20 Jul 2009 4.20 Statement of affairs with form 4.19
29 Jun 2009 287 Registered office changed on 29/06/2009 from 120 watling street bridgtown cannock staffordshire WS11 0BN
15 Oct 2008 363a Return made up to 07/08/08; full list of members
15 Oct 2008 288a Director appointed mr neil allen
08 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
11 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
26 Feb 2008 287 Registered office changed on 26/02/2008 from congreave house, water eaton lane, penkridge stafford staffordshire ST19 5QE
09 Feb 2008 395 Particulars of mortgage/charge
07 Aug 2007 NEWINC Incorporation