PLUMBWRIGHT LIMITED

Company Documents

DateDescription
03/08/233 August 2023 Final Gazette dissolved following liquidation

View Document

03/08/233 August 2023 Final Gazette dissolved following liquidation

View Document

03/05/233 May 2023 Return of final meeting in a members' voluntary winding up

View Document

02/03/232 March 2023 Liquidators' statement of receipts and payments to 2023-02-09

View Document

18/05/2218 May 2022 Liquidators' statement of receipts and payments to 2022-02-09

View Document

08/07/218 July 2021 Appointment of a voluntary liquidator

View Document

08/07/218 July 2021 Removal of liquidator by court order

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM THE FORGE FORGE MEWS 14-16 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DH

View Document

20/02/2020 February 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/02/2020 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/2020 February 2020 SPECIAL RESOLUTION TO WIND UP

View Document

04/07/194 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE WRIGHT

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY JULIE WRIGHT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 01/04/16 STATEMENT OF CAPITAL GBP 4

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WRIGHT / 06/04/2016

View Document

11/01/1711 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN WRIGHT / 06/04/2016

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN WRIGHT / 06/04/2016

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM UNIT 4B FERNDOWN NORTHWOOD HILLS MIDDLESEX HA6 1PQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1516 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN WRIGHT / 01/03/2011

View Document

21/03/1121 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

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

View Document

23/06/1023 June 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN WRIGHT / 01/01/2010

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 01/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/05/099 May 2009 DIRECTOR APPOINTED JULIE ANN WRIGHT

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM UNIT 4B FERNDOWN NORTHWOOD HILLS MIDDLESEX HA6 1PQ

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/04/0816 April 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: RIVERSIDE HOUSE SUITE C 87A PAINES LANE PINNER HA5 3BZ

View Document

13/08/0713 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0718 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information