- Company Overview for PPE SECURITY LTD (08405005)
- Filing history for PPE SECURITY LTD (08405005)
- People for PPE SECURITY LTD (08405005)
- Charges for PPE SECURITY LTD (08405005)
- Insolvency for PPE SECURITY LTD (08405005)
- More for PPE SECURITY LTD (08405005)
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
|
|
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
|
|
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 |