Advanced company searchLink opens in new window

PPN LIVERPOOL LTD

Company number 10525363

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2024 DS01 Application to strike the company off the register
31 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
17 Jul 2023 AA Micro company accounts made up to 30 November 2022
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 TM01 Termination of appointment of Alison Mcintyre as a director on 1 March 2023
06 Mar 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 30 November 2021
25 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
16 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
01 Jan 2021 AA Micro company accounts made up to 30 November 2020
01 Jan 2021 AA Micro company accounts made up to 30 November 2019
10 Feb 2020 CS01 Confirmation statement made on 13 December 2019 with updates
27 Sep 2019 AD01 Registered office address changed from C/O Hammond Mcnulty Bank House Market Square Congleton Cheshire CW12 1ET England to C/O Cheshire Accounts Services Ltd the Studio Baddiley Lane Farmhouse, Baddiley Lane Nantwich Cheshire CW5 8BP on 27 September 2019
12 Jun 2019 CH01 Director's details changed for Dr Andrew Budden on 10 June 2019
12 Jun 2019 CH03 Secretary's details changed for Mr Andrew Budden on 10 June 2019
25 Feb 2019 AA Accounts for a dormant company made up to 30 November 2018
13 Feb 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 November 2018
12 Feb 2019 PSC02 Notification of Cloud Property Solutions Limited as a person with significant control on 8 January 2019
01 Feb 2019 AP01 Appointment of Mrs Alison Mcintyre as a director on 8 January 2019
30 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-21
30 Jan 2019 CONNOT Change of name notice
07 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with updates