Advanced company searchLink opens in new window

PLEXUS COTTON LIMITED

Company number 02548312

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-20
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