Advanced company searchLink opens in new window

THE PLYMOUTH GIN COMPANY LIMITED

Company number 04238932

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 Sep 2017 TM01 Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
27 Mar 2017 AA Full accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
31 Mar 2016 AA Full accounts made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
09 Apr 2015 AA Full accounts made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
31 Mar 2014 AA Full accounts made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
27 Mar 2013 AA Full accounts made up to 30 June 2012
23 Nov 2012 SH19 Statement of capital on 23 November 2012
  • GBP 1
23 Nov 2012 SH20 Statement by directors
23 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2012 CAP-SS Solvency statement dated 13/11/12
21 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
06 Jun 2012 CERTNM Company name changed pr newco 3 LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
27 Apr 2012 TM01 Termination of appointment of Aziz Jetha as a director
21 Mar 2012 AA Full accounts made up to 30 June 2011
23 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
01 Mar 2011 AA Full accounts made up to 30 June 2010
25 Feb 2011 TM02 Termination of appointment of Jane Egan as a secretary
25 Feb 2011 TM02 Termination of appointment of Stuart Macnab as a secretary
25 Feb 2011 TM02 Termination of appointment of Jane Egan as a secretary
28 Jul 2010 CC04 Statement of company's objects