Advanced company searchLink opens in new window

P & L SOFTWARE SYSTEMS (IPR) LIMITED

Company number 05922589

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2015 DS01 Application to strike the company off the register
05 Jun 2015 AA Accounts for a dormant company made up to 28 February 2015
29 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
18 Aug 2014 AD01 Registered office address changed from 1-3 Lakesmere Close North Oxford Business Centre Kidlington Oxfordshire OX5 1LG England to One Somerville Court, Trinity Way Banbury Business Park Adderbury Oxfordshire OX17 3SN on 18 August 2014
07 May 2014 AA Accounts for a dormant company made up to 28 February 2014
02 Oct 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
14 May 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
26 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
16 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
10 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
05 Oct 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
05 Oct 2010 AD01 Registered office address changed from 1 & 2 North Oxford Business Centre, Lakesmere Close Kidlington Oxford OX5 1LG on 5 October 2010
20 Sep 2010 AA Accounts for a dormant company made up to 28 February 2010
23 Oct 2009 CH01 Director's details changed for Ms Julie Emery-Priest on 23 October 2009
23 Oct 2009 CH03 Secretary's details changed for Julie Dawn Emery-Priest on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Peter Malcolm Gardner on 23 October 2009
08 Oct 2009 AA Accounts for a dormant company made up to 28 February 2009
04 Sep 2009 363a Return made up to 01/09/09; full list of members
08 Sep 2008 363a Return made up to 01/09/08; full list of members
25 Jun 2008 AA Accounts for a dormant company made up to 28 February 2008
11 Sep 2007 363a Return made up to 01/09/07; full list of members
15 Apr 2007 225 Accounting reference date extended from 30/09/07 to 28/02/08