PLUMB STUFF LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Resolutions |
| 09/05/259 May 2025 | Registered office address changed from Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2025-05-09 |
| 26/04/2526 April 2025 | Registered office address changed from Unit 20, Agecroft Enterprise Park Shearer Way Swinton Manchester M27 8WA England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2025-04-26 |
| 26/04/2526 April 2025 | Appointment of a voluntary liquidator |
| 26/04/2526 April 2025 | Statement of affairs |
| 12/10/2412 October 2024 | Registered office address changed from Unit 2 125 Swinton Hall Road Swinton Manchester M27 4AU England to Unit 20, Agecroft Enterprise Park Shearer Way Swinton Manchester M27 8WA on 2024-10-12 |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
| 10/05/2310 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/08/217 August 2021 | Director's details changed for Mr Robert Duczenko on 2021-08-07 |
| 07/08/217 August 2021 | Director's details changed for Mrs Soraya Duczenko on 2021-08-07 |
| 07/08/217 August 2021 | Confirmation statement made on 2021-07-31 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
| 27/04/2027 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/08/192 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SORAYA DUCZENKO / 02/08/2019 |
| 02/08/192 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SORAYA DUCZENKO / 02/08/2019 |
| 02/08/192 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUCZENKO / 02/08/2019 |
| 02/08/192 August 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT DUCZENKO / 02/08/2019 |
| 02/08/192 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS SORAYA DUCZENKO / 02/08/2019 |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
| 02/05/192 May 2019 | CURREXT FROM 31/08/2019 TO 31/12/2019 |
| 11/10/1811 October 2018 | REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 03/08/183 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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