- Company Overview for PLEXUS COTTON LIMITED (02548312)
- Filing history for PLEXUS COTTON LIMITED (02548312)
- People for PLEXUS COTTON LIMITED (02548312)
- Charges for PLEXUS COTTON LIMITED (02548312)
- Insolvency for PLEXUS COTTON LIMITED (02548312)
- More for PLEXUS COTTON LIMITED (02548312)
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) |
---|---|---|---|
05 Jul 2024 | LIQ02 | Statement of affairs | |
27 Jun 2024 | AD01 | Registered office address changed from 3rd Floor, 14 Castle Street Liverpool L2 0NE England to 6th Floor 9 Appold Street London EC2A 2AP on 27 June 2024 | |
27 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2023 | CVA4 | Notice of completion of voluntary arrangement | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
07 Jul 2023 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
01 Aug 2022 | TM01 | Termination of appointment of Nicholas Robin Thomas Penn as a director on 1 August 2022 | |
04 Jul 2022 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
06 Jul 2021 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2021 | |
17 Jan 2021 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
09 Jun 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
03 Oct 2019 | AD01 | Registered office address changed from 68 Rodney Street Liverpool L1 9AF England to 3rd Floor, 14 Castle Street Liverpool L2 0NE on 3 October 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Colin Scott Burns as a director on 19 July 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Nicholas Robin Thomas Penn as a director on 11 July 2019 | |
15 Jul 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2019 | |
04 Apr 2019 | MR04 | Satisfaction of charge 025483120026 in full | |
27 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
08 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
11 Jul 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2018 | |
14 Feb 2018 | MR01 | Registration of charge 025483120026, created on 13 February 2018 |