PLAIN 'N' PURL LIMITED
Company Documents
Date | Description |
---|---|
13/04/2513 April 2025 | Final Gazette dissolved following liquidation |
13/04/2513 April 2025 | Final Gazette dissolved following liquidation |
13/01/2513 January 2025 | Return of final meeting in a creditors' voluntary winding up |
28/11/2328 November 2023 | Resolutions |
28/11/2328 November 2023 | Registered office address changed from 60 Barrington Drive Washington Tyne and Wear NE38 7rd to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2023-11-28 |
28/11/2328 November 2023 | Appointment of a voluntary liquidator |
28/11/2328 November 2023 | Statement of affairs |
28/11/2328 November 2023 | Resolutions |
02/06/232 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-01-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/10/1915 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
08/10/188 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCAINE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
15/09/1715 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/10/1618 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
01/02/161 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/03/1524 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MCCAINE / 16/02/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/01/1424 January 2014 | 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