Advanced company searchLink opens in new window

PPP1 LIMITED

Company number 05557337

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)
02 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
16 Dec 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
04 Mar 2016 AD03 Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
10 Feb 2016 600 Appointment of a voluntary liquidator
10 Feb 2016 LIQ MISC OC Court order INSOLVENCY:block transfer court order - replacement of liquidator
10 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
04 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 8,880,247
06 Nov 2015 AD01 Registered office address changed from Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN to 1 More London Place London SE1 2AF on 6 November 2015
06 Nov 2015 AD02 Register inspection address has been changed to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
05 Nov 2015 4.70 Declaration of solvency
05 Nov 2015 600 Appointment of a voluntary liquidator
05 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
05 Nov 2015 MR04 Satisfaction of charge 3 in full
06 Oct 2015 MR04 Satisfaction of charge 055573370005 in full
10 Sep 2015 TM01 Termination of appointment of Mark Edward Lapping as a director on 31 August 2015
25 Aug 2015 TM01 Termination of appointment of Dennis Patterson as a director on 31 July 2015
25 Aug 2015 TM01 Termination of appointment of Ian Richard Batt Partington as a director on 31 July 2015
11 Feb 2015 TM01 Termination of appointment of Anthony Charles Lennon as a director on 7 October 2014
11 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 8,880,246
30 Sep 2014 AA Full accounts made up to 31 December 2013
14 Feb 2014 AD01 Registered office address changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 14 February 2014
19 Nov 2013 MR04 Satisfaction of charge 055573370004 in full
15 Nov 2013 MR01 Registration of charge 055573370005