PP & G SOLUTIONS LIMITED

Lee House 1 Lee Lane East Lee House 1 Lee Lane East, Leeds, LS18 5RF, West Yorkshire
StatusDISSOLVED
Company No.08544464
CategoryPrivate Limited Company
Incorporated24 May 2013
Age11 years, 11 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 6 months, 24 days

SUMMARY

PP & G SOLUTIONS LIMITED is an dissolved private limited company with number 08544464. It was incorporated 11 years, 11 days ago, on 24 May 2013 and it was dissolved 3 years, 6 months, 24 days ago, on 10 November 2020. The company address is Lee House 1 Lee Lane East Lee House 1 Lee Lane East, Leeds, LS18 5RF, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Old address: 3 Park Square East Leeds West Yorkshire LS1 2NE United Kingdom

Change date: 2013-09-10

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Hulme

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Hudson

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stewart Charles

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Mcgeachie

Documents

View document PDF

Incorporation company

Date: 24 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIT CORPORATE SECRETARIES LIMITED

THE LEADENHALL BUILDING,LONDON,EC3V 4AB

Number:04315930
Status:ACTIVE
Category:Private Limited Company

DRACO (MANCHESTER) LIMITED

55 PORCHFIELD SQUARE,MANCHESTER,M3 4FG

Number:05366628
Status:ACTIVE
Category:Private Limited Company

MIND FOR MOTION LIMITED

88 SWIFT ROAD,SOUTHAMPTON,SO19 9FN

Number:10623740
Status:ACTIVE
Category:Private Limited Company

MOUNTWEST PROPERTIES LTD

5 SILSDEN HOUSE GARDENS,SILSDEN,BD20 9QZ

Number:05487040
Status:ACTIVE
Category:Private Limited Company

PIVOTAL IQ LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10489989
Status:ACTIVE
Category:Private Limited Company

PJM ACCOUNTANCY (SOUTH WEST) LIMITED

TREVEAN,LAUNCESTON,PL15 8NJ

Number:08021591
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