- Company Overview for P & L STRUCTURAL DESIGN LIMITED (06169039)
- Filing history for P & L STRUCTURAL DESIGN LIMITED (06169039)
- People for P & L STRUCTURAL DESIGN LIMITED (06169039)
- More for P & L STRUCTURAL DESIGN LIMITED (06169039)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2023 | DS01 | Application to strike the company off the register | |
19 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
09 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
20 Mar 2019 | CH01 | Director's details changed for Mrs Tracey Jane Jackson on 20 March 2019 | |
20 Mar 2019 | CH01 | Director's details changed for Paul Jackson on 20 March 2019 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
10 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | CH01 | Director's details changed for Mrs Tracey Jane Dyson on 18 June 2014 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from 191 St. Margarets Road Lowestoft Suffolk NR32 4HN to 24 Suffolk Road Lowestoft Suffolk NR32 1DZ on 14 April 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|