- Company Overview for PLYMOUTH HOE PROPERTIES (S.W.) LTD (05855489)
- Filing history for PLYMOUTH HOE PROPERTIES (S.W.) LTD (05855489)
- People for PLYMOUTH HOE PROPERTIES (S.W.) LTD (05855489)
- More for PLYMOUTH HOE PROPERTIES (S.W.) LTD (05855489)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2020 | DS01 | Application to strike the company off the register | |
28 Apr 2020 | AA | Micro company accounts made up to 20 December 2019 | |
16 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 20 December 2019 | |
28 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jul 2017 | PSC01 | Notification of Stephen William Hole as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
25 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
22 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
06 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
03 Jul 2013 | CH01 | Director's details changed for Chairman Steven William Hole on 1 August 2012 | |
03 Jul 2013 | CH01 | Director's details changed for Beryl Ann Smith on 22 June 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Brenda Jean Ellis on 22 June 2013 | |
10 Jun 2013 | CH01 | Director's details changed for Stephen William Hole on 27 May 2013 | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |