- Company Overview for PLUM CONSULTING LIMITED (06384223)
- Filing history for PLUM CONSULTING LIMITED (06384223)
- People for PLUM CONSULTING LIMITED (06384223)
- Insolvency for PLUM CONSULTING LIMITED (06384223)
- More for PLUM CONSULTING LIMITED (06384223)
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
|
|
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
|
|
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 |