- Company Overview for PPCE HOLDINGS LIMITED (10674990)
- Filing history for PPCE HOLDINGS LIMITED (10674990)
- People for PPCE HOLDINGS LIMITED (10674990)
- Charges for PPCE HOLDINGS LIMITED (10674990)
- Insolvency for PPCE HOLDINGS LIMITED (10674990)
- Registers for PPCE HOLDINGS LIMITED (10674990)
- More for PPCE HOLDINGS LIMITED (10674990)
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
|
|
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
|
|
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
|
|
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
|
|
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 |