Advanced company searchLink opens in new window

PPFG LTD

Company number 08231322

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 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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted