Advanced company searchLink opens in new window

PP CONTRACTS LTD

Company number 05852461

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2010 AD01 Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd on 11 August 2010
22 Jul 2010 AR01 Annual return made up to 2 July 2010
Statement of capital on 2010-07-22
  • GBP 100
02 Oct 2009 288a Secretary appointed abergan reed nominees LTD
02 Oct 2009 287 Registered office changed on 02/10/2009 from bradford court business centre 123-131 bradford street birmingham west midlands B12 0NS
17 Sep 2009 288b Appointment Terminate, Director And Secretary Mr Jens Simmank Logged Form
16 Sep 2009 288a Director appointed pavel prochazka
16 Sep 2009 288b Appointment Terminated Director maik theuergarten
14 Sep 2009 CERTNM Company name changed g-t-i contracts LTD\certificate issued on 14/09/09
07 Aug 2009 AA Total exemption full accounts made up to 30 June 2009
07 Jul 2009 363a Return made up to 20/06/09; full list of members
07 Jul 2009 288c Director and Secretary's Change of Particulars / jens simmank / 19/06/2009 / HouseName/Number was: , now: apartment 99; Street was: apartment 99 skyline, now: skyline; Post Code was: B1 1TX, now: B1 1JX
28 Apr 2009 88(2) Ad 23/04/09 gbp si 800@1=800 gbp ic 200/1000
28 Apr 2009 123 Nc inc already adjusted 23/04/09
28 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2008 363s Return made up to 20/06/08; no change of members
03 Sep 2008 AA Total exemption full accounts made up to 30 June 2008
04 Feb 2008 288c Director's particulars changed
15 Nov 2007 288c Secretary's particulars changed;director's particulars changed
10 Nov 2007 395 Particulars of mortgage/charge
13 Sep 2007 363s Return made up to 20/06/07; full list of members; amend