PLUTO IN FLOOR LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

09/05/259 May 2025 Liquidators' statement of receipts and payments to 2025-04-26

View Document

16/05/2416 May 2024 Liquidators' statement of receipts and payments to 2024-04-26

View Document

26/02/2426 February 2024 Registered office address changed from PO Box 4385 10231978 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 10231978 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

08/11/238 November 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/05/2316 May 2023 Registered office address changed from Eden House 454 New Hythe Lane Larkfield Aylesford ME20 7UH England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-05-16

View Document

16/05/2316 May 2023 Statement of affairs

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

04/05/234 May 2023 Appointment of a voluntary liquidator

View Document

22/03/2322 March 2023 Certificate of change of name

View Document

14/03/2314 March 2023 Termination of appointment of Jason Lee Jones as a director on 2023-02-27

View Document

27/02/2327 February 2023 Termination of appointment of Mark Chaston as a secretary on 2023-02-17

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Appointment of Mr Mark Chaston as a secretary on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Registered office address changed from Unit 6 Murray Business Centre Murray Road Orpington Kent BR5 3RE England to 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH on 2021-11-04

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR JAMES BACKLER

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR DAREN ANTHONY CHAMBERS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

06/06/196 June 2019 COMPANY NAME CHANGED LIMEGATE CONSTRUCTION LTD CERTIFICATE ISSUED ON 06/06/19

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM THE GRANARY, LAMBERHURST FARM SHOREHAM LANE HALSTEAD SEVENOAKS KENT TN14 7BY ENGLAND

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 15 COMMERCIAL ROAD PADDOCK WOOD KENT TN12 6EN UNITED KINGDOM

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LEE JONES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR SARA JONES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR JASON LEE JONES

View Document

15/06/1615 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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