Advanced company searchLink opens in new window

PLUM CONSULTING LIMITED

Company number 06384223

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)
09 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
11 Feb 2015 4.68 Liquidators' statement of receipts and payments to 8 January 2015
28 Jan 2014 AD01 Registered office address changed from 74 Tannery Drift Royston Herts SG8 5DE United Kingdom on 28 January 2014
23 Jan 2014 4.70 Declaration of solvency
23 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Jan 2014 600 Appointment of a voluntary liquidator
04 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 400
06 Jun 2013 AA Accounts for a small company made up to 30 September 2012
15 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
08 Mar 2012 AA Accounts for a small company made up to 30 September 2011
31 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Mr Antony Michael Lavender on 31 October 2011
23 Jun 2011 AP01 Appointment of Mr Antony Michael Lavender as a director
19 May 2011 AA Accounts for a small company made up to 30 September 2010
02 Nov 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Phillipa Ann Marks on 20 July 2010
01 Nov 2010 CH01 Director's details changed for Kenneth Pearson on 28 September 2010
01 Nov 2010 CH01 Director's details changed for Brian Ross Williamson on 28 September 2010
01 Nov 2010 CH01 Director's details changed for David Michael Lewin on 20 July 2010
15 Jun 2010 AA Accounts for a small company made up to 30 September 2009
18 Nov 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
26 May 2009 AA Accounts for a small company made up to 30 September 2008
20 Jan 2009 363a Return made up to 28/09/08; full list of members