Advanced company searchLink opens in new window

P&P COURIER SERVICES LIMITED

Company number 08342376

Filter by category

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
22 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
28 Dec 2019 CS01 Confirmation statement made on 28 December 2019 with updates
28 Dec 2019 PSC01 Notification of David Albert Slater as a person with significant control on 12 January 2019
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jan 2019 PSC07 Cessation of David Albert Slater as a person with significant control on 11 January 2019
22 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
22 Jan 2019 PSC01 Notification of Louise Angela Slater as a person with significant control on 11 January 2019
08 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07
07 Jan 2019 AD01 Registered office address changed from 87 Shaw Road Royton Oldham OL2 6HA England to 3 Yew Tree Close Rochdale OL11 2UR on 7 January 2019
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
12 Jun 2017 AD01 Registered office address changed from 3 Yew Tree Close Rochdale OL11 2UR England to 87 Shaw Road Royton Oldham OL2 6HA on 12 June 2017
05 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
20 Mar 2017 AP01 Appointment of Mrs Louise Angela Slater as a director on 10 March 2017
23 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
08 Sep 2016 AD01 Registered office address changed from 87 Shaw Road Royton Oldham Lancashire OL2 6HA to 3 Yew Tree Close Rochdale OL11 2UR on 8 September 2016
16 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2