Advanced company searchLink opens in new window

PPS CONSTRUCTION & PROPERTY LTD

Company number 08619432

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)
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
31 Jan 2020 AAMD Amended total exemption full accounts made up to 31 July 2018
24 Jan 2020 AA Total exemption full accounts made up to 31 July 2018
24 Jan 2020 CS01 Confirmation statement made on 11 June 2019 with no updates
24 Jan 2020 RT01 Administrative restoration application
31 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2018 AA Total exemption full accounts made up to 31 July 2017
10 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
22 Jun 2017 AD01 Registered office address changed from 29 Warren Street London W1T 5NE to 72 Wilson Street London EC2A 2DH on 22 June 2017
14 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
18 May 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
06 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
09 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
11 Jun 2014 TM01 Termination of appointment of Lance Calder as a director
11 Jun 2014 AP01 Appointment of Mr Chaklader Rezaunul Alam as a director
10 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
10 Jun 2014 AP01 Appointment of Mr Lance James Calder as a director