PLAZA CARS (BIRMINGHAM) LIMITED

Company Documents

DateDescription
10/03/2310 March 2023 Order of court to wind up

View Document

18/01/2318 January 2023 Termination of appointment of Joanna Taylor as a director on 2023-01-04

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

19/07/1819 July 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 FIRST GAZETTE

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/01/1521 January 2015 DISS40 (DISS40(SOAD))

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

19/01/1519 January 2015 Annual return made up to 16 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/10/1315 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/11/1213 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/12/115 December 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA TAYLOR / 16/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BANKS / 16/09/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/11/0927 November 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED JOANNA TAYLOR

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR COLIN BANKS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JOANNA TAYLOR

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED COLIN FRANCIS BANKS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

04/10/074 October 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/12/013 December 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

18/08/9818 August 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 SECRETARY RESIGNED

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: SOMERST HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information