- Company Overview for PLACEFLOW LIMITED (01810016)
- Filing history for PLACEFLOW LIMITED (01810016)
- People for PLACEFLOW LIMITED (01810016)
- Charges for PLACEFLOW LIMITED (01810016)
- Insolvency for PLACEFLOW LIMITED (01810016)
- More for PLACEFLOW LIMITED (01810016)
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
|
|
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
|
|
24 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
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 |