PLB ASSET FINANCE LIMITED
Company Documents
| Date | Description | 
|---|---|
| 04/03/254 March 2025 | Final Gazette dissolved following liquidation | 
| 04/03/254 March 2025 | Final Gazette dissolved following liquidation | 
| 04/12/244 December 2024 | Return of final meeting in a members' voluntary winding up | 
| 28/02/2428 February 2024 | Declaration of solvency | 
| 28/02/2428 February 2024 | Appointment of a voluntary liquidator | 
| 28/02/2428 February 2024 | Registered office address changed from 54 Cosby Road Countesthorpe Leicester LE8 5PE England to 2nd Floor, 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2024-02-28 | 
| 28/02/2428 February 2024 | Resolutions | 
| 28/02/2428 February 2024 | Resolutions | 
| 12/02/2412 February 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-06 with no updates | 
| 11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-06 with no updates | 
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 10/12/2110 December 2021 | Confirmation statement made on 2021-12-06 with no updates | 
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES | 
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES | 
| 22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | 
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 17/12/1517 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders | 
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 06/12/146 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders | 
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 06/12/136 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders | 
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 13/12/1213 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders | 
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 08/12/118 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders | 
| 03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 10/12/1010 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders | 
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY BARNES / 09/12/2009 | 
| 09/12/099 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders | 
| 09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANCE BARNES / 09/12/2009 | 
| 30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 19/12/0819 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | 
| 18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 19/12/0719 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | 
| 19/12/0619 December 2006 | DIRECTOR RESIGNED | 
| 19/12/0619 December 2006 | SECRETARY RESIGNED | 
| 19/12/0619 December 2006 | NEW DIRECTOR APPOINTED | 
| 19/12/0619 December 2006 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | 
| 19/12/0619 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 06/12/066 December 2006 | 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