PPM PROJECT SERVICES LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusLIQUIDATION
Company No.06578453
CategoryPrivate Limited Company
Incorporated28 Apr 2008
Age16 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

PPM PROJECT SERVICES LIMITED is an liquidation private limited company with number 06578453. It was incorporated 16 years, 1 month, 17 days ago, on 28 April 2008. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2024

Action Date: 24 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2023

Action Date: 24 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Old address: The Little House 4 South View East Preston Littlehampton West Sussex BN16 1PX

Change date: 2022-04-04

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: Deborah Jayne Terry

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-27

Officer name: Mrs Deborah Jayne Terry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Mar 2016

Action Date: 06 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Terry

Change date: 2013-01-08

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-10

Old address: 28 Willowhayne Avenue East Preston Littlehampton West Sussex BN16 1PL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-26

Officer name: Mr David Terry

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Old address: 82 Mersey Street Longridge Preston Lancashire PR3 3RL United Kingdom

Change date: 2012-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Mr David Terry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Resolution

Date: 19 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DON'T LOOK DOWN LTD

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:08038980
Status:ACTIVE
Category:Private Limited Company

FLATO (2011) LIMITED

37 BRUTON PLACE,LONDON,W1J 6NU

Number:07528778
Status:ACTIVE
Category:Private Limited Company

JUST4JOBS TRAINING AND CONSULTANCY LIMITED

57 LEGGATTS WOOD AVENUE,WATFORD,WD24 6RL

Number:07189389
Status:ACTIVE
Category:Private Limited Company

KEMBOJA FLOWER LTD

196 HIGH ROAD,LONDON,N22 8HH

Number:10987344
Status:ACTIVE
Category:Private Limited Company

L & F COMMERCIAL PARTS SPECIALISTS LIMITED

SUITE 1, LIBERTY HOUSE,BRISTOL,BS3 2ST

Number:03029286
Status:ACTIVE
Category:Private Limited Company

SILHOUETTE FULFILLMENT LIMITED

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:06851580
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