PLUGD LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

02/11/212 November 2021 Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ to 1 Arden Court Arden Road Alcester B49 6HN on 2021-11-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 3 GEDNEY CLOSE, SHIRLEY SOLIHULL WEST MIDLANDS B90 1LJ

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/12/1331 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/02/1310 February 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/01/1217 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EMMS

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/02/113 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/01/1015 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW EMMS / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HASWELL MOYES / 15/01/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/04/0815 April 2008 PREVSHO FROM 30/11/2007 TO 30/09/2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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