PLM TRADING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Statement of affairs |
18/07/2518 July 2025 New | Resolutions |
18/07/2518 July 2025 New | Registered office address changed from Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2025-07-18 |
18/07/2518 July 2025 New | Appointment of a voluntary liquidator |
04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
03/01/253 January 2025 | Confirmation statement made on 2024-10-09 with updates |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-10-09 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-10-09 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-10-09 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/03/2125 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/04/2023 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/03/1913 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS SHELLY MEHAN / 09/10/2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELLY MEHAN |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
07/11/177 November 2017 | PREVSHO FROM 31/08/2017 TO 31/07/2017 |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/12/1619 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 103042130001 |
01/08/161 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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