A PLUS INSTALLATIONS LTD

Company Documents

DateDescription
28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-02-01

View Document

06/04/246 April 2024 Liquidators' statement of receipts and payments to 2024-02-01

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

24/02/2324 February 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/02/2317 February 2023 Statement of affairs

View Document

17/02/2317 February 2023 Appointment of a voluntary liquidator

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

10/02/2310 February 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-02-10

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Change of details for Mrs Victoria Jane Thompson as a person with significant control on 2022-10-13

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-08-03 with updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN DAVIES / 18/03/2020

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR ANDREW STEPHEN DAVIES

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1827 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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