- Company Overview for PPEC (UK) LTD (08789430)
- Filing history for PPEC (UK) LTD (08789430)
- People for PPEC (UK) LTD (08789430)
- Insolvency for PPEC (UK) LTD (08789430)
- More for PPEC (UK) LTD (08789430)
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
|
|
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 |