PLUMB ELITE LTD
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
30/07/2430 July 2024 | Application to strike the company off the register |
01/05/241 May 2024 | Change of details for Robert Shaw as a person with significant control on 2024-05-01 |
01/05/241 May 2024 | Director's details changed for Mr Robert Samuel Shaw on 2024-05-01 |
01/05/241 May 2024 | Registered office address changed from Alton House 29 - 31 Grange Road Darlington DL1 5NA England to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2024-05-01 |
23/04/2423 April 2024 | Confirmation statement made on 2024-02-18 with no updates |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | Confirmation statement made on 2021-02-18 with no updates |
23/04/2423 April 2024 | Confirmation statement made on 2022-02-18 with no updates |
23/04/2423 April 2024 | Confirmation statement made on 2023-02-18 with no updates |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
22/04/2422 April 2024 | Accounts for a dormant company made up to 2023-02-28 |
22/04/2422 April 2024 | Accounts for a dormant company made up to 2024-02-29 |
22/04/2422 April 2024 | Accounts for a dormant company made up to 2022-02-28 |
22/04/2422 April 2024 | Accounts for a dormant company made up to 2021-02-28 |
22/04/2422 April 2024 | Accounts for a dormant company made up to 2020-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/11/197 November 2019 | REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 1 BLACKWELL LANE DARLINGTON DL3 8QF UNITED KINGDOM |
06/11/196 November 2019 | APPOINTMENT TERMINATED, SECRETARY ALEX LEIGHTON |
04/03/194 March 2019 | COMPANY NAME CHANGED ROBERT SHAW FRANCHISING LTD CERTIFICATE ISSUED ON 04/03/19 |
19/02/1919 February 2019 | 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