KEITH PLUMB DESIGN SERVICES LTD

Company Documents

DateDescription
23/09/2323 September 2023 Final Gazette dissolved following liquidation

View Document

23/09/2323 September 2023 Final Gazette dissolved following liquidation

View Document

23/06/2323 June 2023 Return of final meeting in a members' voluntary winding up

View Document

24/11/2224 November 2022 Registered office address changed from Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-11-24

View Document

24/11/2224 November 2022 Liquidators' statement of receipts and payments to 2022-11-14

View Document

02/03/222 March 2022 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-10-08

View Document

21/02/2221 February 2022 Previous accounting period shortened from 2022-08-31 to 2021-10-08

View Document

24/11/2124 November 2021 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-11-24

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Appointment of a voluntary liquidator

View Document

24/11/2124 November 2021 Declaration of solvency

View Document

08/10/218 October 2021 Annual accounts for year ending 08 Oct 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MRS PETRA ANGELIKA PLUMB / 27/07/2018

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH PLUMB / 27/07/2018

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PETRA ANGELIKA PLUMB / 19/05/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PLUMB / 19/05/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA ANGELIKA PLUMB / 19/05/2015

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MRS PETRA ANGELIKA PLUMB

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PETRA ANGELIKA PLUMB / 21/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PLUMB / 21/01/2013

View Document

16/08/1216 August 2012 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