Advanced company searchLink opens in new window

PPS MANCHESTER LTD

Company number 08860077

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2018 AA Micro company accounts made up to 30 April 2017
08 Aug 2018 AA Micro company accounts made up to 30 April 2016
12 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Jul 2017 DS01 Application to strike the company off the register
10 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
31 Jan 2017 AD01 Registered office address changed from 77 Moss Lane Styal Wilmslow SK9 4LQ England to 470 Greenwood Road Manchester M22 9RS on 31 January 2017
12 Dec 2016 AD01 Registered office address changed from 470 Greenwood Road Manchester M22 9RS England to 77 Moss Lane Styal Wilmslow SK9 4LQ on 12 December 2016
12 Dec 2016 AD01 Registered office address changed from 370 Greenwood Road Manchester M22 9RS England to 470 Greenwood Road Manchester M22 9RS on 12 December 2016
12 Dec 2016 AD01 Registered office address changed from Taxassist Accountants 281 Palatine Road Northenden Manchester Lancashire M22 4ET to 370 Greenwood Road Manchester M22 9RS on 12 December 2016
31 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 30 April 2016
05 Feb 2016 AA Total exemption small company accounts made up to 31 January 2015
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
24 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted