Advanced company searchLink opens in new window

PLUM ADMINISTRATION LIMITED

Company number 06710130

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2013 TM01 Termination of appointment of Samantha Hutchins as a director
10 May 2013 TM01 Termination of appointment of Andrew Hutchins as a director
16 Feb 2013 TM02 Termination of appointment of Julie Roberts as a secretary
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Dec 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
Statement of capital on 2012-12-28
  • GBP 100
28 Dec 2012 AP01 Appointment of Mr Andrew John Hutchins as a director
02 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Dec 2010 CH01 Director's details changed for Mrs Samantha Margaret Hutchins on 20 September 2010
16 Nov 2010 AD01 Registered office address changed from Ravenstone Chambers 23 High Street Leighton Buzzard Beds LU7 1DN on 16 November 2010
26 Jul 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 March 2010
26 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
22 Jul 2009 287 Registered office changed on 22/07/2009 from fouracre accountancy services LTD 12 church square leighton buzzard LU7 1AE
29 Sep 2008 NEWINC Incorporation