About

Registered Number: 05030552
Date of Incorporation: 30/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2019 (4 years and 9 months ago)
Registered Address: Rsm, 3 Hardman Street, Manchester, M3 3HF

 

Based in Manchester, Ppm Rental Professionals Ltd was registered on 30 January 2004, it's status in the Companies House registry is set to "Dissolved". Ppm Rental Professionals Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Sharon Lesley 11 February 2010 11 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2019
LIQ13 - N/A 06 June 2019
LIQ03 - N/A 15 May 2018
MR04 - N/A 23 December 2017
AA01 - Change of accounting reference date 25 July 2017
AD01 - Change of registered office address 19 April 2017
SH08 - Notice of name or other designation of class of shares 27 March 2017
RESOLUTIONS - N/A 25 March 2017
4.70 - N/A 25 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 23 March 2017
RESOLUTIONS - N/A 21 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 21 January 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 20 February 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 08 January 2014
AAMD - Amended Accounts 18 April 2013
AR01 - Annual Return 01 February 2013
CH03 - Change of particulars for secretary 01 February 2013
AAMD - Amended Accounts 19 November 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 02 November 2011
AD01 - Change of registered office address 03 October 2011
AR01 - Annual Return 18 February 2011
TM01 - Termination of appointment of director 17 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AP01 - Appointment of director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AP01 - Appointment of director 11 February 2010
AD01 - Change of registered office address 12 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 05 June 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 12 January 2009
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 14 March 2006
395 - Particulars of a mortgage or charge 04 February 2006
363a - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 27 May 2004
287 - Change in situation or address of Registered Office 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 30 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.