Advanced company searchLink opens in new window

PLUS TWO STUDIO LIMITED

Company number 03964697

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)
10 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
19 Apr 2010 CH01 Director's details changed for Andrew Higginbotham on 5 April 2010
19 Apr 2010 CH01 Director's details changed for Darren James Grainger on 5 April 2010
19 Apr 2010 CH03 Secretary's details changed for Darren James Grainger on 5 April 2010
12 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
07 Apr 2010 AD02 Register inspection address has been changed
07 Apr 2010 AD01 Registered office address changed from The Studio 153 Hagley Road Stourbridge West Midlands DY8 2JB on 7 April 2010
09 Apr 2009 363a Return made up to 05/04/09; full list of members
06 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
12 Jun 2008 363a Return made up to 05/04/08; full list of members
12 Jun 2008 288c Director's Change of Particulars / andrew higginbotham / 01/11/2007 / HouseName/Number was: , now: 142; Street was: 24 rosemoor drive, now: tuckhill; Area was: , now: six ashes; Post Town was: brierley hill, now: bridgnorth; Region was: west midlands, now: shropshire; Post Code was: DY5 3NS, now: WV15 6EW; Country was: , now: united kingdom
12 Jun 2008 288c Director and Secretary's Change of Particulars / darren grainger / 01/06/2008 / HouseName/Number was: , now: 2; Street was: 15 waterfall road, now: the grove; Area was: , now: beechwood paek; Post Code was: DY5 2QP, now: DY5 3ES
08 Jan 2008 AA Total exemption small company accounts made up to 31 July 2007
20 Apr 2007 363a Return made up to 05/04/07; full list of members
28 Dec 2006 AA Total exemption small company accounts made up to 31 July 2006
03 May 2006 AA Total exemption small company accounts made up to 31 July 2005
02 May 2006 363a Return made up to 05/04/06; full list of members
04 May 2005 363s Return made up to 05/04/05; full list of members
28 Feb 2005 AA Total exemption small company accounts made up to 31 July 2004
27 Mar 2004 363s Return made up to 05/04/04; full list of members