- Company Overview for PLOTSKY LIMITED (03915864)
- Filing history for PLOTSKY LIMITED (03915864)
- People for PLOTSKY LIMITED (03915864)
- Charges for PLOTSKY LIMITED (03915864)
- Insolvency for PLOTSKY LIMITED (03915864)
- More for PLOTSKY LIMITED (03915864)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
01 Dec 2014 | 3.6 | Receiver's abstract of receipts and payments to 22 February 2013 | |
01 Dec 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
11 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | AA | Accounts for a dormant company made up to 31 July 2012 | |
07 Feb 2014 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
03 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
03 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
09 Aug 2012 | LQ01 | Notice of appointment of receiver or manager | |
03 Aug 2012 | 3.6 | Receiver's abstract of receipts and payments to 23 July 2012 | |
03 Aug 2012 | LQ02 | Notice of ceasing to act as receiver or manager | |
03 Jul 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
15 May 2012 | 3.6 | Receiver's abstract of receipts and payments to 30 April 2012 | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 July 2011 | |
02 Dec 2011 | AD01 | Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UE on 24 November 2011 | |
24 Nov 2011 | 3.6 | Receiver's abstract of receipts and payments to 31 October 2011 | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Aug 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
20 Jul 2011 | AD01 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 July 2011 | |
04 Nov 2010 | LQ01 | Notice of appointment of receiver or manager |