- Company Overview for PLUS PRODUCTS LIMITED (05021405)
- Filing history for PLUS PRODUCTS LIMITED (05021405)
- People for PLUS PRODUCTS LIMITED (05021405)
- More for PLUS PRODUCTS LIMITED (05021405)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2014 | DS01 | Application to strike the company off the register | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Jun 2014 | CH01 | Director's details changed for Mr Nicholas Anthony Bundy on 2 January 2014 | |
10 Jun 2014 | CH01 | Director's details changed for Mr Nicholas Anthony Bundy on 1 May 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from 75 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AP on 10 June 2014 | |
19 May 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
16 May 2014 | TM02 | Termination of appointment of Lisa Jane Bundy as a secretary on 30 November 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Jan 2013 | AD01 | Registered office address changed from 13 Hursley Road Chandlers Ford Eastleigh SO53 2FW on 28 January 2013 | |
23 Feb 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
12 Jan 2010 | CH03 | Secretary's details changed for Lisa Jane Bundy on 1 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Nicholas Bundy on 1 October 2009 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
17 Apr 2009 | 363a | Return made up to 21/01/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
10 Mar 2008 | 363a | Return made up to 21/01/08; full list of members | |
15 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
28 Feb 2007 | 363a | Return made up to 21/01/07; full list of members |