- Company Overview for PLAINLAW.BIZ LTD (05441052)
- Filing history for PLAINLAW.BIZ LTD (05441052)
- People for PLAINLAW.BIZ LTD (05441052)
- Charges for PLAINLAW.BIZ LTD (05441052)
- Insolvency for PLAINLAW.BIZ LTD (05441052)
- More for PLAINLAW.BIZ LTD (05441052)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Apr 2016 | AD01 | Registered office address changed from Acers, Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4th to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 4 April 2016 | |
01 Apr 2016 | 4.70 | Declaration of solvency | |
01 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
27 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
12 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
17 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
08 Mar 2011 | CH03 | Secretary's details changed for Mr Walter George Horn on 8 March 2011 | |
15 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Debra Ann Fung on 1 January 2010 |