Advanced company searchLink opens in new window

PLASMANET UK LIMITED

Company number 04597943

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)
04 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
04 May 2010 4.68 Liquidators' statement of receipts and payments to 27 April 2010
04 May 2010 4.72 Return of final meeting in a creditors' voluntary winding up
05 Mar 2010 4.68 Liquidators' statement of receipts and payments to 11 February 2010
27 Jan 2010 600 Appointment of a voluntary liquidator
19 Feb 2009 600 Appointment of a voluntary liquidator
19 Feb 2009 4.20 Statement of affairs with form 4.19
19 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-12
01 Feb 2009 287 Registered office changed on 01/02/2009 from tubs hill house, london road sevenoaks kent TN13 1BL
29 Jan 2009 288b Appointment Terminated Director malcolm appleton
10 Dec 2008 363a Return made up to 22/11/08; full list of members
18 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Sep 2008 288c Director's Change of Particulars / malcolm appleton / 29/07/2008 / HouseName/Number was: , now: 8; Street was: kalista, now: worplesdon road; Area was: warren road, now: ; Post Town was: liss, now: guildford; Region was: hampshire, now: surrey; Post Code was: GU33 7BZ, now: GU2 9RS; Country was: , now: uk
20 Dec 2007 363a Return made up to 22/11/07; full list of members
13 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
29 Nov 2006 363a Return made up to 22/11/06; full list of members
23 May 2006 AA Total exemption small company accounts made up to 31 December 2005
16 Feb 2006 287 Registered office changed on 16/02/06 from: 42 oakdene road sevenoaks kent TN13 3HL
07 Jan 2006 395 Particulars of mortgage/charge
30 Nov 2005 363a Return made up to 22/11/05; full list of members
30 Nov 2005 288c Secretary's particulars changed;director's particulars changed
30 Nov 2005 288c Director's particulars changed
02 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
10 Aug 2005 287 Registered office changed on 10/08/05 from: 40 bradbourne road sevenoaks kent TN13 3PY
02 Dec 2004 363s Return made up to 22/11/04; full list of members