Advanced company searchLink opens in new window

PPE SECURITY LTD

Company number 08405005

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)
07 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 13 June 2022
19 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 13 June 2021
27 May 2021 AD01 Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 27 May 2021
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 13 June 2020
02 Jul 2019 AD01 Registered office address changed from 102-104 Seabourne Road 102-104 Seabourne Road Southborne Bournemouth BH5 2HY United Kingdom to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 2 July 2019
01 Jul 2019 600 Appointment of a voluntary liquidator
01 Jul 2019 LIQ02 Statement of affairs
01 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-14
15 May 2019 MR01 Registration of charge 084050050002, created on 14 May 2019
05 Apr 2019 TM01 Termination of appointment of Sally Louise Holmes as a director on 5 April 2019
25 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
27 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
23 Sep 2018 PSC04 Change of details for Mr Patrick Graham Briggs as a person with significant control on 3 September 2018
23 Sep 2018 PSC01 Notification of Parris Briggs as a person with significant control on 3 September 2018
23 Sep 2018 AD01 Registered office address changed from Unit 11 Lionworks Wallisdown Road Poole BH12 5AD England to 102-104 Seabourne Road 102-104 Seabourne Road Southborne Bournemouth BH5 2HY on 23 September 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2017 AD01 Registered office address changed from 102-104 Seabourne Road Southbourne Bournemouth BH5 2HY to Unit 11 Lionworks Wallisdown Road Poole BH12 5AD on 3 November 2017
09 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 MR01 Registration of charge 084050050001, created on 23 April 2015