PPS ENGINNERING LTD

91 Link Road, Anstey, LE7 7BZ, Leicestershire, England
StatusDISSOLVED
Company No.08167680
CategoryPrivate Limited Company
Incorporated03 Aug 2012
Age11 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 26 days

SUMMARY

PPS ENGINNERING LTD is an dissolved private limited company with number 08167680. It was incorporated 11 years, 11 months, 5 days ago, on 03 August 2012 and it was dissolved 3 years, 8 months, 26 days ago, on 13 October 2020. The company address is 91 Link Road, Anstey, LE7 7BZ, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally-Ann Spencer

Appointment date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-22

Old address: 11 Grange Close Glen Parva Leicester Leicestershire LE2 9GN

New address: 91 Link Road Anstey Leicestershire LE7 7BZ

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-16

Psc name: Mr Phillip Paul Spencer

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-16

Officer name: Mr Phillip Paul Spencer

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-07

Officer name: Mr Phillip Paul Spencer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-07

Old address: 107 Lakemead Ashford Kent TN23 4XZ

New address: 11 Grange Close Glen Parva Leicester Leicestershire LE2 9GN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Phillip Paul Spencer

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-13

Old address: 107 Lakemead Ashford Kent TN23 4XZ

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-29

Officer name: Mr Phillip Paul Spencer

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-13

Old address: 13 Bishops Green Ashford Kent TN23 5BQ England

Documents

View document PDF

Incorporation company

Date: 03 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BECKS ELECTRICAL LIMITED

135 WEST WAY,BOURNEMOUTH,BH9 3DX

Number:10698029
Status:ACTIVE
Category:Private Limited Company

BLACK LABEL FINANCIAL LTD

38 DOWNSVIEW ROAD,SEAFORD,BN25 4PT

Number:07375335
Status:ACTIVE
Category:Private Limited Company

DARREN MEAD CARPETS LIMITED

THE GABLES,THETFORD,IP24 2EN

Number:09126706
Status:ACTIVE
Category:Private Limited Company

FONEACE LIMITED

55 CASTLEFIELDS, BURNMOOR,TYNE AND WEAR,DH4 6HJ

Number:03317036
Status:ACTIVE
Category:Private Limited Company

OZ ALADDIN LIMITED

CROWN INN WHYKE ROAD,CHICHESTER,PO19 8HT

Number:10558853
Status:ACTIVE
Category:Private Limited Company

THE ANVIL (WIGAN) LTD

THE ANVIL,WIGAN,WN1 1ND

Number:04893941
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