P & L INTERIORS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
09/05/259 May 2025 | Application to strike the company off the register |
30/10/2430 October 2024 | Previous accounting period extended from 2024-01-31 to 2024-07-31 |
30/10/2430 October 2024 | Micro company accounts made up to 2024-07-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-27 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
26/07/2326 July 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/01/239 January 2023 | Registered office address changed from 21-23 Seaview Street Cleethorpes North East Lincolnshire DN35 8EX to 14 Seaview Street Cleethorpes North East Lincolnshire DN35 8EX on 2023-01-09 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-27 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-27 with updates |
19/07/2119 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
04/08/184 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
02/06/172 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/10/157 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/10/1413 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/02/1426 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045478110002 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/10/1314 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/10/1211 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/10/1114 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
12/10/1012 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILFRED GARDNER / 27/09/2010 |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE GARDNER / 27/09/2010 |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/10/099 October 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
08/10/088 October 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/10/0717 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
11/10/0411 October 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
18/10/0318 October 2003 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
21/08/0321 August 2003 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04 |
29/05/0329 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | NEW SECRETARY APPOINTED |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
03/10/023 October 2002 | REGISTERED OFFICE CHANGED ON 03/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
03/10/023 October 2002 | DIRECTOR RESIGNED |
03/10/023 October 2002 | SECRETARY RESIGNED |
27/09/0227 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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