Advanced company searchLink opens in new window

PLUMBMARK LTD

Company number 05576688

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2012 DS01 Application to strike the company off the register
28 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-09-28
  • GBP 2
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Nov 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Mark Tidman on 1 September 2010
22 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
16 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
02 Mar 2009 288b Appointment Terminated Secretary sjd (franchise services) llimited
22 Oct 2008 363a Return made up to 28/09/08; full list of members
30 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
15 Jan 2008 AA Total exemption full accounts made up to 30 September 2006
08 Nov 2007 363a Return made up to 28/09/07; full list of members
31 Oct 2006 363s Return made up to 28/09/06; full list of members
31 Oct 2006 363(288) Director's particulars changed
31 Oct 2006 363(287) Registered office changed on 31/10/06
02 Nov 2005 288a New director appointed
02 Nov 2005 288b Secretary resigned
02 Nov 2005 288b Director resigned
02 Nov 2005 288a New secretary appointed
28 Sep 2005 NEWINC Incorporation