Advanced company searchLink opens in new window

PLG 1 LTD

Company number 05332677

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)
06 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2009 4.72 Return of final meeting in a creditors' voluntary winding up
02 Sep 2009 4.68 Liquidators' statement of receipts and payments to 2 September 2009
25 Sep 2008 4.20 Statement of affairs with form 4.19
25 Sep 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-03
11 Sep 2008 600 Appointment of a voluntary liquidator
11 Sep 2008 287 Registered office changed on 11/09/2008 from 454 chester road old trafford manchester M16 9HD
12 Aug 2008 287 Registered office changed on 12/08/2008 from 45 hoghton street southport PR9 0PG
06 Aug 2008 363s Return made up to 14/01/08; full list of members; amend
26 Jun 2008 363a Return made up to 14/01/08; full list of members
11 Jun 2008 288a Secretary appointed william andrew jamison
27 May 2008 288b Appointment Terminated Director robert smith
07 May 2008 288a Director and secretary appointed john joseph ward
04 Apr 2008 288b Appointment Terminated Director and Secretary geoffrey leech
04 Feb 2008 288b Secretary resigned;director resigned
04 Feb 2008 288a New secretary appointed;new director appointed
02 Jan 2008 288a New director appointed
28 Sep 2007 288b Director resigned
28 Sep 2007 288b Director resigned
28 Sep 2007 288b Secretary resigned
28 Sep 2007 288a New secretary appointed
08 Jun 2007 AA Full accounts made up to 31 July 2006
08 May 2007 363a Return made up to 14/01/07; full list of members
20 Feb 2007 MA Memorandum and Articles of Association
09 Feb 2007 CERTNM Company name changed plg holdings LIMITED\certificate issued on 09/02/07