- Company Overview for PPD SERVICES LTD (11758611)
- Filing history for PPD SERVICES LTD (11758611)
- People for PPD SERVICES LTD (11758611)
- Insolvency for PPD SERVICES LTD (11758611)
- More for PPD SERVICES LTD (11758611)
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) |
---|---|---|---|
26 Jun 2024 | AD01 | Registered office address changed from 2 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Conselia Limited Dalton House 1 Hawksworth Street Ilkley LS29 9DU on 26 June 2024 | |
25 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2024 | LIQ02 | Statement of affairs | |
19 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
12 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
09 Mar 2023 | AA01 | Current accounting period extended from 31 December 2022 to 30 June 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
20 Sep 2022 | TM01 | Termination of appointment of Gregory John Procter as a director on 15 September 2022 | |
20 Sep 2022 | PSC07 | Cessation of Gregory John Procter as a person with significant control on 9 September 2022 | |
20 Sep 2022 | PSC02 | Notification of C L G Developments Limited as a person with significant control on 9 September 2022 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
18 Jan 2022 | TM01 | Termination of appointment of Gary Stephen Broadley as a director on 18 January 2022 | |
26 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
14 Jan 2021 | AP01 | Appointment of Mr Gary Stephen Broadley as a director on 11 January 2021 | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Jan 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from Cherry Garth Shaw Lane Farnham Knaresborough North Yorkshire HG5 9JE United Kingdom to 2 Airport West Lancaster Way Yeadon Leeds LS19 7ZA on 27 August 2020 | |
27 Aug 2020 | AP01 | Appointment of Mr Carl Duncan Procter as a director on 27 August 2020 | |
22 Jun 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
06 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off |