- Company Overview for PPFG LTD (08231322)
- Filing history for PPFG LTD (08231322)
- People for PPFG LTD (08231322)
- More for PPFG LTD (08231322)
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 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 24 December 2014 | |
15 Jun 2015 | AD01 | Registered office address changed from 24 Pamper One Washway Road Sale Cheshire M33 7QY to Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on 15 June 2015 | |
01 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 24 December 2014 | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2015 | DS01 | Application to strike the company off the register | |
14 Nov 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | TM01 | Termination of appointment of Michael Alexander as a director on 14 November 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | AD01 | Registered office address changed from 24 Pamper One Washway Road Sale Cheshire M33 7QY England on 1 November 2013 | |
01 Nov 2013 | AD01 | Registered office address changed from Bcr House 3 Bredbury Industrial Park Bredbury Stockport Cheshire SK6 2SN England on 1 November 2013 | |
27 Sep 2012 | NEWINC |
Incorporation
|