- Company Overview for PPA ENERGY DEVELOPMENTS LIMITED (07367794)
- Filing history for PPA ENERGY DEVELOPMENTS LIMITED (07367794)
- People for PPA ENERGY DEVELOPMENTS LIMITED (07367794)
- Insolvency for PPA ENERGY DEVELOPMENTS LIMITED (07367794)
- More for PPA ENERGY DEVELOPMENTS LIMITED (07367794)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2017 | |
02 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 7 September 2015 | |
02 Mar 2016 | AD01 | Registered office address changed from , Shoreham Technical Centre Shoreham by Sea, West Sussex, BN43 5FG to 25 Farringdon Street London EC4A 4AB on 2 March 2016 | |
01 Mar 2016 | 4.70 | Declaration of solvency | |
01 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | AR01 |
Annual return
Statement of capital on 2015-09-15
Statement of capital on 2017-03-02
|
|
15 Sep 2015 | TM01 | Termination of appointment of Ian Fraser Rogerson as a director on 10 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Timothy John Curtis as a director on 10 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Neil Maurice Pinto as a director on 10 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Robert Thomas Bell as a director on 10 September 2015 | |
11 Feb 2015 | AP01 | Appointment of Mr Robert Thomas Bell as a director on 13 November 2014 | |
19 Jan 2015 | AP03 | Appointment of Patricia Mary Ryan as a secretary on 13 November 2014 | |
17 Jan 2015 | AP01 | Appointment of Mr Ian Fraser Rogerson as a director on 13 November 2014 | |
16 Jan 2015 | AP01 | Appointment of Mr Timothy John Curtis as a director on 13 November 2014 | |
30 Dec 2014 | AP01 | Appointment of David John Shermans as a director on 13 November 2014 | |
30 Dec 2014 | AP01 | Appointment of Mr Mark William Garrett as a director on 13 November 2014 | |
30 Dec 2014 | AP01 | Appointment of Neil Maurice Pinto as a director on 13 November 2014 | |
30 Dec 2014 | AP01 | Appointment of Mr Ian Jeffrey Gibson as a director on 13 November 2014 | |
25 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2014 | TM01 | Termination of appointment of Anthony Clive Woods as a director on 13 November 2014 | |
25 Nov 2014 | AA01 | Change of accounting reference date | |
25 Nov 2014 | AD01 | Registered office address changed from , 1 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU2 7YD to 25 Farringdon Street London EC4A 4AB on 25 November 2014 |