Advanced company searchLink opens in new window

PP CONSTRUCTION SAFETY LIMITED

Company number 06352762

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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