Advanced company searchLink opens in new window

PLT NOMINEES LIMITED

Company number 02181999

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
23 Dec 2010 SH19 Statement of capital on 23 December 2010
  • GBP 1
23 Dec 2010 SH20 Statement by Directors
23 Dec 2010 CAP-SS Solvency Statement dated 20/12/10
23 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Jeremy John Robinson on 1 October 2009
12 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Matthew Robert Stefan Royer Kennedy on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Jeremy John Robinson on 19 October 2009
02 Jul 2009 AA Accounts made up to 31 December 2008
16 Mar 2009 287 Registered office changed on 16/03/2009 from second floor 14 nicholas lane london EC4N 7BN
14 Oct 2008 363a Return made up to 04/10/08; full list of members
06 Jun 2008 AA Accounts made up to 31 December 2007
20 Nov 2007 363a Return made up to 04/10/07; full list of members
20 Nov 2007 288c Secretary's particulars changed;director's particulars changed
22 Jun 2007 AA Full accounts made up to 31 December 2006
12 Oct 2006 363a Return made up to 04/10/06; full list of members
21 Jul 2006 AA Full accounts made up to 31 December 2005
20 Oct 2005 363a Return made up to 04/10/05; full list of members
20 Oct 2005 288c Director's particulars changed