Advanced company searchLink opens in new window

P.P. SCREEDS AND DRY WALL LIMITED

Company number 07926483

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)
14 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 18 December 2017
22 Feb 2017 4.68 Liquidators' statement of receipts and payments to 18 December 2016
06 Feb 2017 AD01 Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 6 February 2017
21 Jan 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
19 Feb 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Jan 2015 AD01 Registered office address changed from Unit 8 Romford Road Astonfields Industrial Estate Stafford Staffordshire ST16 3DZ England to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 8 January 2015
07 Jan 2015 4.20 Statement of affairs with form 4.19
07 Jan 2015 600 Appointment of a voluntary liquidator
07 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
06 Oct 2014 AD01 Registered office address changed from 51-53 Wolverhampton Street Willenhall West Midlands WV13 2NF to Unit 8 Romford Road Astonfields Industrial Estate Stafford Staffordshire ST16 3DZ on 6 October 2014
08 Apr 2014 AA Total exemption full accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
23 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
27 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
27 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)