This company is commonly known as Ppmoffice Limited. The company was founded 12 years ago and was given the registration number 07842830. The firm's registered office is in SALE. You can find them at First Floor Stamford House, Northenden Road, Sale, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PPMOFFICE LIMITED |
---|---|---|
Company Number | : | 07842830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 November 2011 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Stamford House, Northenden Road, Sale, Cheshire, M33 2DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Stamford House, Northenden Road, Sale, M33 2DH | Director | 10 November 2011 | Active |
Ms Kellyn Tracey Howes | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | First Floor Stamford House, Northenden Road, Sale, M33 2DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-22 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-05-18 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-05-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Address | Change registered office address company with date old address new address. | Download |
2018-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-02-06 | Address | Change registered office address company with date old address new address. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-01 | Address | Change registered office address company with date old address new address. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Officers | Change person director company with change date. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.