- Company Overview for PPS GLASS LIMITED (10640270)
- Filing history for PPS GLASS LIMITED (10640270)
- People for PPS GLASS LIMITED (10640270)
- Insolvency for PPS GLASS LIMITED (10640270)
- More for PPS GLASS LIMITED (10640270)
| 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) |
|---|---|---|---|
| 13 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
| 13 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 04 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 May 2022 | |
| 30 Jul 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| 21 May 2021 | 600 | Appointment of a voluntary liquidator | |
| 07 May 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
| 06 Jan 2021 | AM10 | Administrator's progress report | |
| 30 Jun 2020 | AM10 | Administrator's progress report | |
| 14 Feb 2020 | AM07 | Result of meeting of creditors | |
| 22 Jan 2020 | AM03 | Statement of administrator's proposal | |
| 05 Dec 2019 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Dow Scohfield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 5 December 2019 | |
| 04 Dec 2019 | AM01 | Appointment of an administrator | |
| 09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 20 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
| 20 Aug 2019 | CH01 | Director's details changed for Mr Paul Richard Kenney on 28 February 2019 | |
| 20 Aug 2019 | PSC04 | Change of details for Mr Paul Richard Kenney as a person with significant control on 28 February 2019 | |
| 18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 04 Sep 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
| 04 Sep 2018 | CH01 | Director's details changed for Mr Paul Richard Kenney on 4 September 2018 | |
| 20 Aug 2018 | PSC04 | Change of details for Mr Paul Richard Kenney as a person with significant control on 14 August 2017 | |
| 17 Aug 2018 | PSC04 | Change of details for Mr Paul Richard Kenney as a person with significant control on 14 August 2017 | |
| 16 Aug 2018 | PSC04 | Change of details for Mr Paul Saron as a person with significant control on 14 August 2017 | |
| 16 Aug 2018 | PSC07 | Cessation of Paul Saron as a person with significant control on 31 May 2017 | |
| 16 Aug 2018 | PSC01 | Notification of Stephen Eric Woolley as a person with significant control on 14 August 2017 | |
| 16 Aug 2018 | PSC07 | Cessation of Paul Richard Kenney as a person with significant control on 31 May 2017 |