Advanced company searchLink opens in new window

PLACEFLOW LIMITED

Company number 01810016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 11 November 2019
21 Jan 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Dec 2018 AD01 Registered office address changed from Unit 13 Wren Industrial Estate Coldred Road Maidstone Kent ME15 9XN England to 22 York Buildings London WC2N 6JU on 6 December 2018
03 Dec 2018 600 Appointment of a voluntary liquidator
03 Dec 2018 LIQ02 Statement of affairs
03 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-12
13 Dec 2017 AA Unaudited abridged accounts made up to 31 July 2017
09 Nov 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Oct 2017 CS01 Confirmation statement made on 24 April 2017 with no updates
04 Oct 2017 AP01 Appointment of Mr John Southern Taylor as a director on 22 September 2017
04 Oct 2017 TM01 Termination of appointment of Andrew John Forster as a director on 22 September 2017
04 Oct 2017 TM01 Termination of appointment of Lee Mason as a director on 22 September 2017
04 Oct 2017 TM01 Termination of appointment of Samuel Roxbrough Denton as a director on 22 September 2017
04 Oct 2017 AD01 Registered office address changed from Unit B Enterprise House Stafford Park 1 Telford Shropshire TF3 3BD to Unit 13 Wren Industrial Estate Coldred Road Maidstone Kent ME15 9XN on 4 October 2017
07 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 31 July 2016
06 Oct 2016 MR01 Registration of charge 018100160003, created on 3 October 2016
27 Sep 2016 AP01 Appointment of Mr Samuel Roxbrough Denton as a director
27 Sep 2016 AP01 Appointment of Mr Samuel Roxbrough Denton as a director on 27 September 2016
12 Sep 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Sep 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 6,000
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 6,000
24 Apr 2015 AD01 Registered office address changed from Unit B Enterprise House Stafford Park 1 Telford Shropshire TF3 3BD England to Unit B Enterprise House Stafford Park 1 Telford Shropshire TF3 3BD on 24 April 2015
24 Apr 2015 AD01 Registered office address changed from Unit B Enterprise House Stafford Park 1 Telford Staffordshire TF3 3BD England to Unit B Enterprise House Stafford Park 1 Telford Shropshire TF3 3BD on 24 April 2015