Advanced company searchLink opens in new window

PPLSI LIMITED

Company number 11011302

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)
05 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 28 April 2024
05 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 28 April 2023
15 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 28 April 2022
10 Jun 2021 LIQ01 Declaration of solvency
21 May 2021 AD01 Registered office address changed from 2 Clifton Road Rugby Warwickshire CV21 3PX England to 100 st James Road Northampton NN5 5LF on 21 May 2021
21 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-29
21 May 2021 600 Appointment of a voluntary liquidator
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019
24 Nov 2020 AD01 Registered office address changed from Strathmore House, Waterperry Court Middleton Road Banbury OX16 4QD United Kingdom to 2 Clifton Road Rugby Warwickshire CV21 3PX on 24 November 2020
20 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
25 Oct 2019 TM01 Termination of appointment of Alan Fearnley as a director on 31 August 2019
18 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
02 Sep 2019 AA Accounts for a small company made up to 31 December 2018
02 May 2019 AD01 Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom to Strathmore House, Waterperry Court Middleton Road Banbury OX16 4QD on 2 May 2019
02 May 2019 TM02 Termination of appointment of Mwlaw Services Limited as a secretary on 2 May 2019
18 Feb 2019 PSC08 Notification of a person with significant control statement
18 Feb 2019 PSC07 Cessation of James Edward Virtue as a person with significant control on 1 May 2018
30 Nov 2018 AP01 Appointment of Michael John Roberts as a director on 7 November 2018
30 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
26 Oct 2017 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
13 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-13
  • GBP 100