PLF PROPERTIES (NW) LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 07/10/257 October 2025 New | Cessation of Kevin Thomas Gray as a person with significant control on 2025-10-01 |
| 07/10/257 October 2025 New | Termination of appointment of Kevin Thomas Gray as a director on 2025-10-01 |
| 07/10/257 October 2025 New | Registered office address changed from The Store Room 671 Eccles New Road Eccles Salford M50 1AY England to Fishers Brothers Recycling Lansdowne Road Eccles Manchester M30 9PJ on 2025-10-07 |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 04/09/244 September 2024 | Termination of appointment of Mark Anthony Robinson as a director on 2024-08-25 |
| 04/09/244 September 2024 | Termination of appointment of Robert William Mcpartland as a director on 2024-08-25 |
| 04/09/244 September 2024 | Registered office address changed from Suite 4102 Queens Dock Commercial Centre, Norfolk Street Charlotte House Liverpool L1 0BG England to The Store Room 671 Eccles New Road Eccles Salford M50 1AY on 2024-09-04 |
| 04/09/244 September 2024 | Cessation of Mark Anthony Robinson as a person with significant control on 2024-08-25 |
| 04/09/244 September 2024 | Cessation of Robert William Mcpartland as a person with significant control on 2024-08-25 |
| 03/09/243 September 2024 | Certificate of change of name |
| 29/08/2429 August 2024 | Confirmation statement made on 2024-03-23 with no updates |
| 13/08/2413 August 2024 | Compulsory strike-off action has been discontinued |
| 12/08/2412 August 2024 | Total exemption full accounts made up to 2023-05-31 |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 09/07/249 July 2024 | Compulsory strike-off action has been suspended |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 25/05/2325 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-03-23 with updates |
| 17/03/2317 March 2023 | Change of details for Mr Robert William Mcpartland as a person with significant control on 2023-03-17 |
| 17/03/2317 March 2023 | Change of details for Mr Mark Anthony Robinson as a person with significant control on 2023-03-17 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-03-23 with updates |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-05-31 |
| 17/07/2117 July 2021 | Compulsory strike-off action has been discontinued |
| 17/07/2117 July 2021 | Compulsory strike-off action has been discontinued |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-03-23 with updates |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 17/07/1917 July 2019 | DISS40 (DISS40(SOAD)) |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
| 06/07/196 July 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 18/06/1918 June 2019 | FIRST GAZETTE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
| 05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 31 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EH UNITED KINGDOM |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 25/03/1725 March 2017 | DISS40 (DISS40(SOAD)) |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
| 17/01/1717 January 2017 | FIRST GAZETTE |
| 23/12/1523 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096016290002 |
| 21/07/1521 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096016290001 |
| 20/05/1520 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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