PPA ENERGY DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | PPA ENERGY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07367794 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PPA ENERGY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 16, 2017 | 13 pages | 4.68 | ||||||||||||||
Second filing of the annual return made up to Sep 07, 2015 | 23 pages | RP04AR01 | ||||||||||||||
Registered office address changed from , Shoreham Technical Centre Shoreham by Sea, West Sussex, BN43 5FG to 25 Farringdon Street London EC4A 4AB on Mar 02, 2016 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return | 12 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Ian Fraser Rogerson as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy John Curtis as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Maurice Pinto as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Thomas Bell as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert Thomas Bell as a director on Nov 13, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of Patricia Mary Ryan as a secretary on Nov 13, 2014 | 3 pages | AP03 | ||||||||||||||
Appointment of Mr Ian Fraser Rogerson as a director on Nov 13, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Timothy John Curtis as a director on Nov 13, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of David John Shermans as a director on Nov 13, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Mark William Garrett as a director on Nov 13, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of Neil Maurice Pinto as a director on Nov 13, 2014 | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Ian Jeffrey Gibson as a director on Nov 13, 2014 | 3 pages | AP01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Termination of appointment of Anthony Clive Woods as a director on Nov 13, 2014 | 2 pages | TM01 | ||||||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||||||
Registered office address changed from , 1 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU2 7YD to 25 Farringdon Street London EC4A 4AB on Nov 25, 2014 | 2 pages | AD01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0