Advanced company searchLink opens in new window

P L S HOLDINGS LIMITED

Company number 05690245

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2021 DS01 Application to strike the company off the register
21 May 2021 MR04 Satisfaction of charge 056902450004 in full
28 Sep 2020 SH19 Statement of capital on 28 September 2020
  • GBP 1
28 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 14/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2020 SH20 Statement by Directors
28 Sep 2020 CAP-SS Solvency Statement dated 14/09/20
27 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
13 Apr 2020 PSC05 Change of details for Lakehouse Compliance Services Limited as a person with significant control on 13 April 2020
18 Feb 2020 AA Accounts for a dormant company made up to 30 September 2019
08 Oct 2019 AP01 Appointment of Mr Peter David Mawby Smith as a director on 1 October 2019
04 Oct 2019 TM01 Termination of appointment of Michael Mcmahon as a director on 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
24 May 2019 AA Accounts for a dormant company made up to 30 September 2018
09 Apr 2019 AD01 Registered office address changed from St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ on 9 April 2019
22 Feb 2019 MR04 Satisfaction of charge 056902450003 in full
24 Dec 2018 MR01 Registration of charge 056902450004, created on 19 December 2018
12 Dec 2018 AP01 Appointment of Mr John William Charles Charlton as a director on 12 December 2018
22 Nov 2018 TM01 Termination of appointment of Graham Stuart More as a director on 20 November 2018
22 Oct 2018 TM01 Termination of appointment of Jeremy John Cobbett Simpson as a director on 15 October 2018
02 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
11 May 2018 AD01 Registered office address changed from 1 King George Close Romford Essex RM7 7LS United Kingdom to St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR on 11 May 2018
23 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates