- Company Overview for PPCS (CYMRU) LIMITED (08347684)
- Filing history for PPCS (CYMRU) LIMITED (08347684)
- People for PPCS (CYMRU) LIMITED (08347684)
- More for PPCS (CYMRU) LIMITED (08347684)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2016 | DS01 | Application to strike the company off the register | |
17 Mar 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Feargal Twomey as a director on 31 March 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Andrew Neil Tippings Davies as a director on 31 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
20 Jan 2015 | AD01 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester Greater Manchester M22 5TG to Po Box 885 10 Castleway Altrincham Cheshire WA15 5NF on 20 January 2015 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | CH01 | Director's details changed for Dr Richard David Berman on 1 June 2013 | |
16 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 May 2013
|
|
10 Dec 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 May 2014 | |
04 Jan 2013 | NEWINC | Incorporation |