PPCR (NO. 2) LTD
Status | DISSOLVED |
Company No. | 05069877 |
Category | Private Limited Company |
Incorporated | 10 Mar 2004 |
Age | 20 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2016 |
Years | 8 years, 2 months, 19 days |
SUMMARY
PPCR (NO. 2) LTD is an dissolved private limited company with number 05069877. It was incorporated 20 years, 2 months, 26 days ago, on 10 March 2004 and it was dissolved 8 years, 2 months, 19 days ago, on 17 March 2016. The company address is GRIFFINS GRIFFINS, London, WC1H 9LG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Mar 2015
Action Date: 05 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-01-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Feb 2014
Action Date: 05 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2013
Action Date: 05 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-05
Documents
Change registered office address company with date old address
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-16
Old address: 52 Grosvenor Gardens London SW1W 0AU
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 13 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 13 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Martin
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Resolution
Date: 17 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Change registered office address company with date old address
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-26
Old address: 10 Lower Grosvenor Place London SW1W 0EN
Documents
Accounts with accounts type group
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed charles andrew rover staveley
Documents
Accounts with accounts type group
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william sunnucks
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Accounts with accounts type group
Date: 20 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/07; full list of members
Documents
Accounts with accounts type group
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Legacy
Date: 28 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/06; full list of members
Documents
Accounts with accounts type group
Date: 10 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/05; full list of members
Documents
Legacy
Date: 19 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 19/07/04 from: 12 plumtree court london EC4A 4HT
Documents
Legacy
Date: 14 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/03/04--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/03/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 11 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ppcr holdco 2 LIMITED\certificate issued on 11/03/04
Documents
Some Companies
31 NUNEATON ROAD,DAGENHAM,RM9 6DX
Number: | 10266216 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 32,BIRMINGHAM,B12 0HU
Number: | 08555096 |
Status: | ACTIVE |
Category: | Private Limited Company |
318 BALDWINS LANE,RICKMANSWORTH,WD3 3LB
Number: | 10505967 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 MERCURY WAY,MANCHESTER,M41 7LY
Number: | 02276834 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
45 CAZENOVE ROAD,,N16 6PA
Number: | 02269659 |
Status: | ACTIVE |
Category: | Private Limited Company |
READING CHIROPRACTIC CLINIC LTD
THE MEDICAL, 32 THE COURTYARD WOODLANDS,BRISTOL,BS32 4NQ
Number: | 04348523 |
Status: | ACTIVE |
Category: | Private Limited Company |