PPS MANAGEMENT SERVICES LTD

C/O Dorrell Oliver Ltd Linden House C/O Dorrell Oliver Ltd Linden House, Abergavenny, NP7 5NF, Monmouthshire
StatusDISSOLVED
Company No.04624719
CategoryPrivate Limited Company
Incorporated23 Dec 2002
Age21 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 4 months, 4 days

SUMMARY

PPS MANAGEMENT SERVICES LTD is an dissolved private limited company with number 04624719. It was incorporated 21 years, 5 months, 27 days ago, on 23 December 2002 and it was dissolved 2 years, 4 months, 4 days ago, on 15 February 2022. The company address is C/O Dorrell Oliver Ltd Linden House C/O Dorrell Oliver Ltd Linden House, Abergavenny, NP7 5NF, Monmouthshire.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-02

Officer name: Miss Katharine Anne Skellon

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-02

Officer name: Krystyna Irena Skellon

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 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: 09 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 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: 02 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Peter Philip Skellon

Documents

View document PDF

Move registers to sail company

Date: 08 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 22/12/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 10/01/08 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 05/12/06 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 09/01/06 from: c/o linden house monk street abergavenny monmouthshire NP7 5NF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/12/02--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTON & SISSENS LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:04536815
Status:ACTIVE
Category:Private Limited Company

CHART BATHROOMS LTD

24 ABBEY LANE,BECKENHAM,BR3 1SB

Number:10426819
Status:ACTIVE
Category:Private Limited Company

DEVELOPING DREAMS LTD

6 PARK CRESCENT,BRIGHTON,BN2 3HA

Number:08329618
Status:ACTIVE
Category:Private Limited Company

MAMBO-TOX LIMITED

COOPERS BRIDGE,WINKFIELD,RG42 6NS

Number:03730393
Status:ACTIVE
Category:Private Limited Company

STUDIO 8 BOUTIQUE LIVING LTD

THE SALISBURY RESTAURANT OFFICES,OLD HATFIELD,AL9 5HZ

Number:09519329
Status:ACTIVE
Category:Private Limited Company
Number:CE015087
Status:ACTIVE
Category:Charitable Incorporated Organisation

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