PLF PROPERTIES (NW) LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

07/10/257 October 2025 NewCessation of Kevin Thomas Gray as a person with significant control on 2025-10-01

View Document

07/10/257 October 2025 NewTermination of appointment of Kevin Thomas Gray as a director on 2025-10-01

View Document

07/10/257 October 2025 NewRegistered 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

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Termination of appointment of Mark Anthony Robinson as a director on 2024-08-25

View Document

04/09/244 September 2024 Termination of appointment of Robert William Mcpartland as a director on 2024-08-25

View Document

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

View Document

04/09/244 September 2024 Cessation of Mark Anthony Robinson as a person with significant control on 2024-08-25

View Document

04/09/244 September 2024 Cessation of Robert William Mcpartland as a person with significant control on 2024-08-25

View Document

03/09/243 September 2024 Certificate of change of name

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

13/08/2413 August 2024 Compulsory strike-off action has been discontinued

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-23 with updates

View Document

17/03/2317 March 2023 Change of details for Mr Robert William Mcpartland as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Change of details for Mr Mark Anthony Robinson as a person with significant control on 2023-03-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-03-23 with updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-03-23 with updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 DISS40 (DISS40(SOAD))

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 31 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EH UNITED KINGDOM

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096016290002

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096016290001

View Document

20/05/1520 May 2015 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