PPMO SERVICES LTD

C/O Purnells C/O Purnells, Penryn Nr Falmouth, TR10 9EP, Cornwall
StatusLIQUIDATION
Company No.08144641
CategoryPrivate Limited Company
Incorporated16 Jul 2012
Age11 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution05 Sep 2017
Years6 years, 10 months

SUMMARY

PPMO SERVICES LTD is an liquidation private limited company with number 08144641. It was incorporated 11 years, 11 months, 20 days ago, on 16 July 2012 and it was dissolved 6 years, 10 months ago, on 05 September 2017. The company address is C/O Purnells C/O Purnells, Penryn Nr Falmouth, TR10 9EP, Cornwall.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Oct 2023

Action Date: 27 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2022

Action Date: 27 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2021

Action Date: 27 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2020

Action Date: 27 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2019

Action Date: 27 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2018

Action Date: 27 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-27

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-08

Old address: 20-22 Wenlock Road London N1 7GU England

New address: C/O Purnells 5a Kernick Industrial Estate Penryn Nr Falmouth Cornwall TR10 9EP

Documents

View document PDF

Restoration order of court

Date: 08 Jun 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 06 May 2017

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company

Date: 29 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2016

Action Date: 04 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Anne White

Termination date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-23

Old address: 145-157 st John Street London EC1V 4PW

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Sep 2016

Action Date: 04 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-20

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2013

Action Date: 16 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-16

Capital : 1 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Carol Anne White

Documents

View document PDF

Incorporation company

Date: 16 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CWMNI DISTYLLFA LLANBERIS CYF

ROE SION PHILIP,ST. ASAPH,LL17 0DH

Number:08257539
Status:ACTIVE
Category:Private Limited Company

GIFTS ONLINE 4 U LTD

UNIT 11 BROADGATE HOUSE,SPALDING,PE11 2AF

Number:08755135
Status:ACTIVE
Category:Private Limited Company

MATEDCARE LTD

60 WHINBERRY DRIVE,SHREWSBURY,SY5 8QN

Number:11408580
Status:ACTIVE
Category:Private Limited Company

NUBNK LTD

AVON HOUSE 435 STRATFORD ROAD,SOLIHULL,B90 4AA

Number:11609468
Status:ACTIVE
Category:Private Limited Company

SLAYLEIGH COMMERCIAL LIMITED

78 SLAYLEIGH LANE,SHEFFIELD,S10 3RH

Number:09109657
Status:ACTIVE
Category:Private Limited Company

STOCK N TRADE URLIFE LTD

3 GORDON TERRACE,SUNDERLAND,SR2 0QR

Number:11970956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source