- Company Overview for P & L SOFTWARE SYSTEMS (IPR) LIMITED (05922589)
- Filing history for P & L SOFTWARE SYSTEMS (IPR) LIMITED (05922589)
- People for P & L SOFTWARE SYSTEMS (IPR) LIMITED (05922589)
- More for P & L SOFTWARE SYSTEMS (IPR) LIMITED (05922589)
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
|
|
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
|
|
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 |