PLUSH PADS LTD.

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

23/11/2223 November 2022 Application to strike the company off the register

View Document

21/11/2221 November 2022 Termination of appointment of Michael Terence Phillips as a director on 2019-05-24

View Document

27/10/2227 October 2022 Registered office address changed from 427-431 London Road Sheffield S2 4HJ England to 91-97 Saltergate Chesterfield S40 1LA on 2022-10-27

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TERRANCE PHILLIPS

View Document

27/07/1727 July 2017 CESSATION OF VAUGHAN WILCOX VAHEY AS A PSC

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, SECRETARY ELEANOR PHILLIPS

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN VAHEY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 750 CITY ROAD SHEFFIELD S2 1GNS2 1GN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/11/1229 November 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR SIOBHAN PHILLIPS / 01/01/2011

View Document

10/10/1110 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN WILCOX VAHEY / 01/05/2010

View Document

11/12/1011 December 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

11/12/1011 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE PHILLIPS / 01/05/2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 37 BLAIR ATHOL ROAD SHEFFIELD SOUTH YORKSHIRE S11 7GA

View Document

18/12/0918 December 2009 12/09/07 NO CHANGES

View Document

18/12/0918 December 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/12/0918 December 2009 12/09/08 NO CHANGES

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE PHILLIPS / 13/09/2009

View Document

26/11/0926 November 2009 RES02

View Document

25/11/0925 November 2009 ORDER OF COURT - RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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