- Company Overview for PP CONSTRUCTION SAFETY LIMITED (06352762)
- Filing history for PP CONSTRUCTION SAFETY LIMITED (06352762)
- People for PP CONSTRUCTION SAFETY LIMITED (06352762)
- More for PP CONSTRUCTION SAFETY LIMITED (06352762)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2020 | DS01 | Application to strike the company off the register | |
24 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
24 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
24 Aug 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 31 May 2020 | |
07 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
09 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
23 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Sep 2013 | CH03 | Secretary's details changed for Janet Poynter on 23 November 2012 | |
03 Sep 2013 | CH01 | Director's details changed for Philip Stanley Poynter on 23 November 2012 | |
20 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Nov 2012 | AD01 | Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 23 November 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders |