PLUMB ELITE LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 Application to strike the company off the register

View Document

01/05/241 May 2024 Change of details for Robert Shaw as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Mr Robert Samuel Shaw on 2024-05-01

View Document

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

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Confirmation statement made on 2021-02-18 with no updates

View Document

23/04/2423 April 2024 Confirmation statement made on 2022-02-18 with no updates

View Document

23/04/2423 April 2024 Confirmation statement made on 2023-02-18 with no updates

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-02-28

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2024-02-29

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2022-02-28

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2021-02-28

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2020-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 1 BLACKWELL LANE DARLINGTON DL3 8QF UNITED KINGDOM

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY ALEX LEIGHTON

View Document

04/03/194 March 2019 COMPANY NAME CHANGED ROBERT SHAW FRANCHISING LTD CERTIFICATE ISSUED ON 04/03/19

View Document

19/02/1919 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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