PLAINLAW.CO.UK LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
17/04/2517 April 2025 | Application to strike the company off the register |
04/04/254 April 2025 | Confirmation statement made on 2025-03-03 with no updates |
14/02/2514 February 2025 | Registered office address changed from Acers Doggetts Wood Lane Chalfont St. Giles Buckinghamshire HP8 4th to 11a West Way Oxford OX2 0JB on 2025-02-14 |
04/12/244 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
06/11/236 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
07/04/227 April 2022 | Notification of Plainlaw Llp as a person with significant control on 2022-04-07 |
07/04/227 April 2022 | Cessation of Stephen Patrick Stratton as a person with significant control on 2022-04-07 |
07/04/227 April 2022 | Cessation of Philip Jonathan Horn as a person with significant control on 2022-04-07 |
21/01/2221 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, NO UPDATES |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/02/1627 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/03/158 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
08/03/158 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR WALTER GEORGE HORN / 31/12/2014 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/05/1418 May 2014 | DIRECTOR APPOINTED MR STEPHEN PATRICK STRATTON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/03/148 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
18/12/1318 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
11/03/1311 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
21/12/1221 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
09/03/129 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
23/12/1123 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
07/03/117 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
12/01/1112 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR WALTER GEORGE HORN / 01/01/2010 |
08/03/108 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
21/01/1021 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
16/03/0916 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / WALTER HORN / 13/03/2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
03/03/083 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
27/04/0427 April 2004 | S366A DISP HOLDING AGM 08/03/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | DIRECTOR RESIGNED |
10/03/0310 March 2003 | SECRETARY RESIGNED |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ |
10/03/0310 March 2003 | NEW SECRETARY APPOINTED |
24/02/0324 February 2003 | 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