Advanced company searchLink opens in new window

PPCE HOLDINGS LIMITED

Company number 10674990

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 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 28 April 2023
11 May 2022 TM01 Termination of appointment of Robin Clive Powell as a director on 30 April 2022
11 May 2022 TM01 Termination of appointment of Carl Anthony Pykett as a director on 30 April 2022
11 May 2022 AD01 Registered office address changed from Time Central Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 11 May 2022
11 May 2022 LIQ01 Declaration of solvency
11 May 2022 600 Appointment of a voluntary liquidator
11 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-29
11 May 2022 TM01 Termination of appointment of Neil John Charles Hobbs as a director on 7 May 2022
10 May 2022 TM01 Termination of appointment of Gail Bamforth as a director on 6 May 2022
10 May 2022 TM01 Termination of appointment of Richard Stephen Laker as a director on 6 May 2022
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 8,832.9
17 Jun 2021 AD01 Registered office address changed from Design Works William Street Gateshead NE10 0JP England to Time Central Gallowgate Newcastle upon Tyne NE1 4BF on 17 June 2021
03 Apr 2021 AD01 Registered office address changed from 40 st. Pauls Square Birmingham B3 1FQ United Kingdom to Design Works William Street Gateshead NE10 0JP on 3 April 2021
30 Mar 2021 AA01 Current accounting period extended from 30 November 2020 to 31 May 2021
18 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 15 March 2021
16 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/03/21
30 Dec 2020 AA Group of companies' accounts made up to 30 November 2019
18 Jun 2020 AP01 Appointment of Mr Carl Anthony Pykett as a director on 18 June 2020
24 Mar 2020 CS01 15/03/20 Statement of Capital gbp 8732.9
23 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 8,732.9
02 Mar 2020 TM01 Termination of appointment of Jane Angela Caroline Gilbert Boot as a director on 2 March 2020
26 Feb 2020 CH01 Director's details changed for Ms Jane Angela Caroline Gilbert Boot on 24 February 2020
05 Feb 2020 AD01 Registered office address changed from Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ United Kingdom to 40 st. Pauls Square Birmingham B3 1FQ on 5 February 2020