PLUMB BUILD LIMITED
Company Documents
Date | Description |
---|---|
25/01/2525 January 2025 | Final Gazette dissolved following liquidation |
25/01/2525 January 2025 | Final Gazette dissolved following liquidation |
25/10/2425 October 2024 | Return of final meeting in a creditors' voluntary winding up |
30/10/2330 October 2023 | Liquidators' statement of receipts and payments to 2023-08-20 |
27/10/2227 October 2022 | Liquidators' statement of receipts and payments to 2022-08-20 |
22/10/2122 October 2021 | Liquidators' statement of receipts and payments to 2021-08-20 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/03/1618 March 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
18/03/1618 March 2016 | COMPANY RESTORED ON 18/03/2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1623 February 2016 | STRUCK OFF AND DISSOLVED |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/12/158 December 2015 | FIRST GAZETTE |
26/10/1526 October 2015 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM, 14 WINSTANLEY LANE, SHENLEY LODGE, MILTON KEYNES, MK5 7BT |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GILES / 23/09/2015 |
20/03/1520 March 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
17/01/1417 January 2014 | APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE MAKRIS |
16/01/1416 January 2014 | DIRECTOR APPOINTED MR STEPHEN GILES |
07/01/147 January 2014 | 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