PPS GLASS LIMITED

C/O Dow Scohfield Watts Business Recovery Llp 7400 Daresbury Park C/O Dow Scohfield Watts Business Recovery Llp 7400 Daresbury Park, Warrington, WA4 4BS
StatusDISSOLVED
Company No.10640270
CategoryPrivate Limited Company
Incorporated27 Feb 2017
Age7 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution13 Mar 2023
Years1 year, 3 months, 2 days

SUMMARY

PPS GLASS LIMITED is an dissolved private limited company with number 10640270. It was incorporated 7 years, 3 months, 16 days ago, on 27 February 2017 and it was dissolved 1 year, 3 months, 2 days ago, on 13 March 2023. The company address is C/O Dow Scohfield Watts Business Recovery Llp 7400 Daresbury Park C/O Dow Scohfield Watts Business Recovery Llp 7400 Daresbury Park, Warrington, WA4 4BS.



Company Fillings

Gazette dissolved liquidation

Date: 13 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jul 2022

Action Date: 06 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-06

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 Jul 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 07 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 06 Jan 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 14 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 22 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

New address: C/O Dow Scohfield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS

Old address: 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom

Change date: 2019-12-05

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 04 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 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: 20 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard Kenney

Change date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-28

Psc name: Mr Paul Richard Kenney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-04

Officer name: Mr Paul Richard Kenney

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2018

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-14

Psc name: Mr Paul Richard Kenney

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Richard Kenney

Change date: 2017-08-14

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2018

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-14

Psc name: Mr Paul Saron

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2018

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Saron

Cessation date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-14

Psc name: Stephen Eric Woolley

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2018

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-31

Psc name: Paul Richard Kenney

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 14 Aug 2017

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2017-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Woolley

Appointment date: 2017-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-30

Officer name: Keith George Nethercott

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Paul Saron

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-30

Officer name: Mr Paul Richard Kenney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: Mckenna Buildings Dock Road Birkenhead Merseyside CH41 1DQ United Kingdom

New address: 7-9 Macon Court Crewe Cheshire CW1 6EA

Change date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-30

Officer name: Richard Lee Southern

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Saron

Appointment date: 2017-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leo Howson

Termination date: 2017-03-30

Documents

View document PDF

Incorporation company

Date: 27 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNS CONSTRUCTION LIMITED

THE WILLOWS,MAYFIELD,TN20 6EU

Number:09738967
Status:ACTIVE
Category:Private Limited Company

BENWELL HILL LIMITED

BENWELL HILL CRICKET CLUB DENTON BANK,NEWCASTLE UPON TYNE,NE15 7EU

Number:10071486
Status:ACTIVE
Category:Private Limited Company

MERRICK PARTLOW LIMITED

21 VALLEY ROAD,IPSWICH,IP1 4EE

Number:07068444
Status:ACTIVE
Category:Private Limited Company

OPTIBRAND EUROPE LIMITED

12 HOPE STREET,MIDLOTHIAN,EH2 4DB

Number:SC226338
Status:ACTIVE
Category:Private Limited Company

ST MARY'S TRAINING AND CONSULTANCY LIMITED

ST MARY'S CHURCH COMMUNITY CENTRE,SHEFFIELD,S2 4QZ

Number:07499455
Status:ACTIVE
Category:Private Limited Company

THE GEO GROUP UK LTD

1 ST. JAMES COURT,NORWICH,NR3 1RU

Number:02878845
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