L & P PLASTICS & BUILDING MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-07-23 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
09/07/219 July 2021 | Registered office address changed from 7 Firs Street Dudley West Midlands DY2 7DN to 4 Segbourne Road Rednal Birmingham B45 9SX on 2021-07-09 |
09/07/219 July 2021 | Confirmation statement made on 2021-05-29 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/07/1913 July 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/08/1822 August 2018 | DISS40 (DISS40(SOAD)) |
21/08/1821 August 2018 | FIRST GAZETTE |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GRAHAM EDWARDS |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/07/1525 July 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/08/1320 August 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/06/1227 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 4 SEGBOURNE ROAD RUBERY BIRMINGHAM B45 9SX |
23/08/1023 August 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM EDWARDS / 29/05/2010 |
23/08/1023 August 2010 | APPOINTMENT TERMINATED, SECRETARY LINDA EDWARDS |
27/03/1027 March 2010 | Annual return made up to 29 May 2009 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/02/1013 February 2010 | DISS40 (DISS40(SOAD)) |
10/02/1010 February 2010 | Annual return made up to 29 May 2008 with full list of shareholders |
12/01/1012 January 2010 | FIRST GAZETTE |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/03/0916 March 2009 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/03/0812 March 2008 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/04/067 April 2006 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/07/048 July 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
09/09/039 September 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | SECRETARY RESIGNED |
18/06/0218 June 2002 | NEW DIRECTOR APPOINTED |
18/06/0218 June 2002 | DIRECTOR RESIGNED |
18/06/0218 June 2002 | NEW SECRETARY APPOINTED |
18/06/0218 June 2002 | REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
29/05/0229 May 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