- Company Overview for PLYMSTOCK SERVICES LTD (05782795)
- Filing history for PLYMSTOCK SERVICES LTD (05782795)
- People for PLYMSTOCK SERVICES LTD (05782795)
- Insolvency for PLYMSTOCK SERVICES LTD (05782795)
- More for PLYMSTOCK SERVICES LTD (05782795)
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 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2011 | |
14 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
14 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2010 | AD01 | Registered office address changed from 10 Thornbury Road Estover Plymouth Devon PL6 7PP United Kingdom on 13 August 2010 | |
18 May 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
24 Nov 2009 | TM01 | Termination of appointment of Victor Wood as a director | |
30 Sep 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
26 Sep 2009 | 363a | Return made up to 18/04/09; full list of members | |
04 Jul 2008 | 363a | Return made up to 18/04/08; full list of members | |
04 Jul 2008 | 287 | Registered office changed on 04/07/2008 from 50 shute park road plymstock plymouth devon PL9 8RF | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from 2ND floor 145-157 st.john street london EC1V 4PY | |
15 Feb 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
28 Dec 2007 | 363s | Return made up to 18/04/07; full list of members | |
02 Oct 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2007 | 288a | New director appointed | |
16 Apr 2007 | 288a | New secretary appointed | |
16 Apr 2007 | 288b | Secretary resigned;director resigned | |
18 Apr 2006 | NEWINC | Incorporation |