Advanced company searchLink opens in new window

PPA ENERGY DEVELOPMENTS LIMITED

Company number 07367794

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
15 Sep 2015 AR01 Annual return
Statement of capital on 2015-09-15
  • GBP 400

Statement of capital on 2017-03-02
  • GBP 400
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2017.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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