Advanced company searchLink opens in new window

PPKKMU

Company number 05579433

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2012 DS01 Application to strike the company off the register
17 May 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-16
16 May 2012 AP03 Appointment of Mr Patrich Murphy as a secretary on 15 May 2012
16 May 2012 TM02 Termination of appointment of Sarah Mcdonald as a secretary on 15 May 2012
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
11 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Patrick Kieran Murphy on 30 September 2010
22 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Oct 2009 363a Return made up to 30/09/09; full list of members
29 Jan 2009 363a Return made up to 30/09/08; full list of members
29 Jan 2009 190 Location of debenture register
29 Jan 2009 353 Location of register of members
29 Jan 2009 287 Registered office changed on 29/01/2009 from smithy cottage silvermere mews shifnal shropshire TF11 9BP
21 Nov 2007 363a Return made up to 30/09/07; full list of members
25 Oct 2006 363a Return made up to 30/09/06; full list of members
30 May 2006 225 Accounting reference date shortened from 30/09/06 to 31/03/06
21 Dec 2005 287 Registered office changed on 21/12/05 from: 3 cuckoo oak green telford shropshire TF7 4HT
21 Dec 2005 288c Secretary's particulars changed
21 Dec 2005 288c Director's particulars changed
19 Oct 2005 288b Director resigned
19 Oct 2005 288b Secretary resigned
19 Oct 2005 288a New secretary appointed