PPA ENERGY DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NamePPA ENERGY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07367794
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PPA ENERGY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Liquidators' statement of receipts and payments to Feb 16, 2017

    13 pages4.68

    Second filing of the annual return made up to Sep 07, 2015

    23 pagesRP04AR01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 17, 2016

    LRESSP

    Annual return

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 400
    SH01
    capitalSep 15, 2015

    Statement of capital on Mar 02, 2017

    • Capital: GBP 400
    SH01
    Annotations
    DateAnnotation
    Mar 02, 2017Clarification A second filed AR01 was registered on 02/03/2017.

    Termination of appointment of Ian Fraser Rogerson as a director on Sep 10, 2015

    1 pagesTM01

    Termination of appointment of Timothy John Curtis as a director on Sep 10, 2015

    1 pagesTM01

    Termination of appointment of Neil Maurice Pinto as a director on Sep 10, 2015

    1 pagesTM01

    Termination of appointment of Robert Thomas Bell as a director on Sep 10, 2015

    1 pagesTM01

    Appointment of Mr Robert Thomas Bell as a director on Nov 13, 2014

    3 pagesAP01

    Appointment of Patricia Mary Ryan as a secretary on Nov 13, 2014

    3 pagesAP03

    Appointment of Mr Ian Fraser Rogerson as a director on Nov 13, 2014

    3 pagesAP01

    Appointment of Mr Timothy John Curtis as a director on Nov 13, 2014

    3 pagesAP01

    Appointment of David John Shermans as a director on Nov 13, 2014

    3 pagesAP01

    Appointment of Mr Mark William Garrett as a director on Nov 13, 2014

    3 pagesAP01

    Appointment of Neil Maurice Pinto as a director on Nov 13, 2014

    3 pagesAP01

    Appointment of Mr Ian Jeffrey Gibson as a director on Nov 13, 2014

    3 pagesAP01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Anthony Clive Woods as a director on Nov 13, 2014

    2 pagesTM01

    Change of accounting reference date

    3 pagesAA01

    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 pagesAD01

    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