P AND P REFURBISHMENT LTD

Company Documents

DateDescription
22/09/1522 September 2015 STRUCK OFF AND DISSOLVED

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM CORNERWAYS GOSPORT LANE LYNDHURST HAMPSHIRE SO43 7BL

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL PERKINS

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED JOHN STEVENS

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 15 BLENHEIM GARDENS DIBDEN PURLIEU SOUTHAMPTON HAMPSHIRE SO45 4RW

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER PERKINS

View Document

02/04/142 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 COMPANY NAME CHANGED 06816730 LTD CERTIFICATE ISSUED ON 05/03/14

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual return made up to 11 February 2012 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN PERKINS / 11/02/2012

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/01/1227 January 2012 Annual return made up to 11 February 2011 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/01/1227 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/01/1227 January 2012 Annual return made up to 11 February 2010 with full list of shareholders

View Document

27/09/1127 September 2011 STRUCK OFF AND DISSOLVED

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

13/07/1013 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOTT

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL PERKINS

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED PETER JOHN PERKINS

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED DANIEL MOTT

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company