- Company Overview for PPCS (SURREY) LIMITED (08947487)
- Filing history for PPCS (SURREY) LIMITED (08947487)
- People for PPCS (SURREY) LIMITED (08947487)
- More for PPCS (SURREY) LIMITED (08947487)
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 | |
20 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Nov 2015 | TM01 | Termination of appointment of Feargal Twomey as a director on 31 March 2015 | |
14 Nov 2015 | TM01 | Termination of appointment of Andrew Neil Tipping Davies as a director on 31 March 2015 | |
30 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 May 2014
|
|
30 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
20 Jan 2015 | AD01 | Registered office address changed from Manchester Business Park Aviator Way Manchester Greater Manchester M22 5TG England to Po Box 885 10 Castleway Altrincham Cheshire WA15 5NF on 20 January 2015 | |
19 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-19
|