PRINCIPAL PLUS LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Final Gazette dissolved following liquidation |
03/04/253 April 2025 | Final Gazette dissolved following liquidation |
03/01/253 January 2025 | Return of final meeting in a members' voluntary winding up |
06/12/236 December 2023 | Liquidators' statement of receipts and payments to 2023-10-25 |
04/01/234 January 2023 | Liquidators' statement of receipts and payments to 2022-10-25 |
05/11/215 November 2021 | Declaration of solvency |
05/11/215 November 2021 | Appointment of a voluntary liquidator |
05/11/215 November 2021 | Resolutions |
05/11/215 November 2021 | Registered office address changed from 157 High Street Hull HU1 1NQ England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2021-11-05 |
05/11/215 November 2021 | Resolutions |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
24/07/2024 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY PINKNEY / 24/07/2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 69 MILNROW ROAD SHAW OLDHAM LANCASHIRE OL2 8AL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
04/09/184 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY PINKNEY / 22/08/2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
04/12/174 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 087858720002 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
09/11/179 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 087858720001 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
10/06/1610 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
02/06/162 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
02/06/142 June 2014 | APPOINTMENT TERMINATED, DIRECTOR RACHEL PINKNEY |
02/06/142 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
02/06/142 June 2014 | DIRECTOR APPOINTED MRS MICHELLE GRASSBY |
02/06/142 June 2014 | DIRECTOR APPOINTED MRS TRACY PINKNEY |
21/11/1321 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRINCIPAL PLUS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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