THE PLOT CATERING CO. LTD

Company Documents

DateDescription
07/01/257 January 2025 Resolutions

View Document

06/01/256 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/12/2424 December 2024 Statement of affairs

View Document

24/12/2424 December 2024 Appointment of a voluntary liquidator

View Document

24/12/2424 December 2024 Registered office address changed from 46 Hyde Road Paignton TQ4 5BY England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-12-24

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

13/08/2413 August 2024 Registered office address changed from 14 Kingfisher Close Torquay TQ2 7TF England to 46 Hyde Road Paignton TQ4 5BY on 2024-08-13

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

24/11/2224 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

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

View Accounts

14/01/2114 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 CESSATION OF JENNA ADAMS AS A PSC

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HANSON / 10/02/2020

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JENNA ADAMS

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 5 ABBOTSBURY ROAD NEWTON ABBOT TQ12 2LZ ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 31 WILLHAYS CLOSE KINGSTEIGNTON NEWTON ABBOT TQ12 3YT UNITED KINGDOM

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA ADAMS

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HANSON / 05/10/2018

View Document

10/08/1810 August 2018 SUB-DIVISION 23/07/18

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS ARCHARD

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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