Advanced company searchLink opens in new window

PPC GROUP LIMITED

Company number 06230137

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)
11 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2011 2.35B Notice of move from Administration to Dissolution on 13 December 2010
04 Nov 2010 2.17B Statement of administrator's proposal
05 Oct 2010 AD01 Registered office address changed from 19/20 Poland Street London W1F 8QF on 5 October 2010
10 Sep 2010 2.12B Appointment of an administrator
17 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-05-17
  • GBP 74,431,695
02 Mar 2010 AA Group of companies' accounts made up to 31 May 2009
22 Feb 2010 TM01 Termination of appointment of Stephen O'pray as a director
10 Nov 2009 SH08 Change of share class name or designation
10 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 131,065,140
10 Nov 2009 SH02 Sub-division of shares on 30 October 2009
10 Nov 2009 CC02 Notice of removal of restriction on the company's articles
10 Nov 2009 CC04 Statement of company's objects
10 Nov 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert shares 30/10/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
11 May 2009 363a Return made up to 08/05/09; full list of members
02 Apr 2009 AA Group of companies' accounts made up to 31 May 2008
19 Mar 2009 288b Appointment Terminated Director andrew mcmurray
19 Mar 2009 288b Appointment Terminated Director ken hills
27 Jan 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share premium 27/02/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2008 288a Director appointed kenneth cumming hills
22 Aug 2008 288b Appointment Terminated Director philip mcdanell
04 Aug 2008 288a Director appointed richard clive kuttner
21 Jul 2008 288b Appointment Terminated Director richard swann
12 Jun 2008 363a Return made up to 27/04/08; full list of members