Advanced company searchLink opens in new window

PPIBACK2U LIMITED

Company number 06941849

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)
13 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
05 Dec 2020 AD01 Registered office address changed from Tournament House Tournament Way Ashby-De-La-Zouch Leicestershire LE65 2UU to 5 Old Forge Road Ashby Magna Lutterworth Leicestershire LE17 5NL on 5 December 2020
03 Oct 2019 LIQ01 Declaration of solvency
03 Oct 2019 600 Appointment of a voluntary liquidator
03 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-23
09 Sep 2019 AA Total exemption full accounts made up to 2 September 2019
09 Sep 2019 AA01 Previous accounting period shortened from 30 September 2019 to 2 September 2019
15 Feb 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
08 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
08 Feb 2018 PSC04 Change of details for Mr Richard Hayes as a person with significant control on 20 December 2017
08 Feb 2018 PSC07 Cessation of Primedene Limited as a person with significant control on 20 December 2017
24 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
26 Jan 2016 TM01 Termination of appointment of Jonathan James Widnall as a director on 20 January 2016
26 Jan 2016 TM01 Termination of appointment of Paul David Matthews as a director on 20 January 2016
22 Jan 2016 AP01 Appointment of Mr Richard Hayes as a director on 20 January 2016
22 Jan 2016 AD01 Registered office address changed from 10a Fleet Street Torquay Devon TQ1 1DB to Tournament House Tournament Way Ashby-De-La-Zouch Leicestershire LE65 2UU on 22 January 2016
26 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AD01 Registered office address changed from 4 Churscombe Park Marldon Devon TQ3 1NP to 10a Fleet Street Torquay Devon TQ1 1DB on 4 December 2014