This company is commonly known as Pp Storing Ltd. The company was founded 11 years ago and was given the registration number 08256160. The firm's registered office is in DONCASTER. You can find them at C/o Revive Business Recovery 7 Jetstream Drive, Auckley, Doncaster, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | PP STORING LTD |
---|---|---|
Company Number | : | 08256160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 October 2012 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Revive Business Recovery 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Tree Farm, Kenton, Stowmarket, England, IP14 6JZ | Director | 16 February 2013 | Active |
3, Ash Close, Thorney, Peterborough, United Kingdom, PE6 0QS | Director | 17 October 2012 | Active |
Mr David Edward Rose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Oak Tree Farm, Debenham Road, Stowmarket, England, IP14 6JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-10 | Resolution | Resolution. | Download |
2019-08-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-07 | Resolution | Resolution. | Download |
2018-10-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-16 | Address | Change registered office address company with date old address new address. | Download |
2015-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-18 | Address | Change registered office address company with date old address. | Download |
2013-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-28 | Address | Move registers to sail company. | Download |
2013-11-28 | Address | Change sail address company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.