- Company Overview for PPS SERVICES (UK) LTD (SC444338)
- Filing history for PPS SERVICES (UK) LTD (SC444338)
- People for PPS SERVICES (UK) LTD (SC444338)
- Insolvency for PPS SERVICES (UK) LTD (SC444338)
- More for PPS SERVICES (UK) LTD (SC444338)
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 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
22 Aug 2016 | AD01 | Registered office address changed from 5 Cairnsmore Drive Ayr KA7 4HW to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 22 August 2016 | |
22 Aug 2016 | CO4.2(Scot) | Court order notice of winding up | |
22 Aug 2016 | 4.2(Scot) | Notice of winding up order | |
06 May 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | TM01 | Termination of appointment of Karen Linda Armstrong as a director on 1 May 2016 | |
06 May 2016 | AP01 | Appointment of Mr Euan Thomas Armstrong as a director | |
06 May 2016 | TM01 | Termination of appointment of Karen Linda Armstrong as a director on 1 May 2016 | |
06 May 2016 | AP01 | Appointment of Mr Euan Thomas Armstrong as a director on 1 May 2016 | |
12 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | AD02 | Register inspection address has been changed to 5 Cairnsmore Drive Ayr KA7 4HW | |
07 Apr 2015 | AD01 | Registered office address changed from Unit 127 111 West George Street Glasgow G2 1QX to 5 Cairnsmore Drive Ayr KA7 4HW on 7 April 2015 | |
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 6 March 2013
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
24 Jan 2014 | TM01 | Termination of appointment of Euan Armstrong as a director | |
24 Jan 2014 | AP01 | Appointment of Mrs Karen Linda Armstrong as a director | |
24 Jan 2014 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary | |
11 Dec 2013 | CH04 | Secretary's details changed for Duport Secretary Limited on 6 March 2013 | |
13 Sep 2013 | TM01 | Termination of appointment of Karen Armstrong as a director | |
13 Sep 2013 | AP01 | Appointment of Mr Euan Thomas Armstrong as a director | |
06 Mar 2013 | NEWINC |
Incorporation
|