PLUS C3 LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/12/227 December 2022 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England to 22 Coniston Cresent Slough Berkshire SL1 6EE on 2022-12-07

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

19/10/2219 October 2022 Application to strike the company off the register

View Document

21/02/2221 February 2022 Change of details for Mr Sean Keane as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Mark Lamb as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Previous accounting period extended from 2021-05-31 to 2021-09-30

View Document

21/02/2221 February 2022 Registered office address changed from Plus Group Clockwise Liverpool Edward Pavilion, Royal Albert Dock Liverpool Merseyside L3 4AF England to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Scott Daniels on 2022-02-14

View Document

21/02/2221 February 2022 Director's details changed for Mr Mark Lamb on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Sean Keane on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Scott Daniels as a person with significant control on 2022-02-14

View Document

18/01/2218 January 2022 Registered office address changed from Plus Partner Services, 24 Dale Street Queen Avenue Liverpool Merseyside L2 4TZ United Kingdom to Plus Group Clockwise Liverpool Edward Pavilion, Royal Albert Dock Liverpool Merseyside L3 4AF on 2022-01-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

27/05/2027 May 2020 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