Advanced company searchLink opens in new window

PPA DEPOSITS 108 LIMITED

Company number 04147050

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)
27 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
27 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 May 2015 AD01 Registered office address changed from 2-4 Queen Street Norwich Norfolk NR2 4SQ to Swan Yard 70B King Street Norwich Norfolk NR1 1PG on 19 May 2015
19 Aug 2014 4.68 Liquidators' statement of receipts and payments to 6 June 2014
02 Jul 2013 600 Appointment of a voluntary liquidator
07 Jun 2013 2.24B Administrator's progress report to 24 May 2013
07 Jun 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Dec 2012 2.24B Administrator's progress report to 8 November 2012
09 Jul 2012 AD01 Registered office address changed from 34-40 King Street Norwich Norfolk NR1 1PD England on 9 July 2012
30 May 2012 2.24B Administrator's progress report to 8 May 2012
30 May 2012 2.31B Notice of extension of period of Administration
16 Jan 2012 2.24B Administrator's progress report to 5 December 2011
20 Jul 2011 2.23B Result of meeting of creditors
16 Jun 2011 2.16B Statement of affairs with form 2.14B
15 Jun 2011 2.17B Statement of administrator's proposal
14 Jun 2011 2.12B Appointment of an administrator
09 Jun 2011 CERTNM Company name changed pyramid windows (norwich) LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
09 Jun 2011 CONNOT Change of name notice
03 Jun 2011 AD01 Registered office address changed from Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES on 3 June 2011
18 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
26 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jun 2010 TM02 Termination of appointment of Dale Joyce as a secretary
07 Jun 2010 TM01 Termination of appointment of Dale Joyce as a director
01 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders