Advanced company searchLink opens in new window

PPEC (UK) LTD

Company number 08789430

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)
02 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-22
02 Nov 2024 LIQ02 Statement of affairs
02 Nov 2024 600 Appointment of a voluntary liquidator
30 Oct 2024 AD01 Registered office address changed from 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH United Kingdom to Dsi, 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 30 October 2024
21 Oct 2024 PSC07 Cessation of Elizabeth Rosalind Cotler as a person with significant control on 3 October 2024
27 Aug 2024 TM01 Termination of appointment of Elizabeth Rosalind Cotler as a director on 27 August 2024
13 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
22 Sep 2022 PSC04 Change of details for Mrs Elizabeth Rosalind Cotler as a person with significant control on 15 September 2022
21 Sep 2022 CH01 Director's details changed for Mr Michael Cotler on 21 September 2022
21 Sep 2022 PSC04 Change of details for Mr Michael Philip Cotler as a person with significant control on 15 September 2022
21 Sep 2022 CH01 Director's details changed for Mrs Elizabeth Rosalind Cotler on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 21 September 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
10 Jun 2022 CH01 Director's details changed for Mr Michael Cotler on 10 June 2022
10 Jun 2022 CH01 Director's details changed for Mrs Elizabeth Rosalind Cotler on 10 June 2022
08 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with updates
22 Dec 2021 PSC04 Change of details for Mrs Elizabeth Rosalind Cotler as a person with significant control on 15 November 2021
21 Dec 2021 PSC04 Change of details for Mr Michael Philip Cotler as a person with significant control on 15 November 2021
16 Dec 2021 AD01 Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 16 December 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates