Advanced company searchLink opens in new window

PLIBRIS LIMITED

Company number 06761040

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2012 DS01 Application to strike the company off the register
28 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
Statement of capital on 2011-12-28
  • GBP 100
15 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
21 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
09 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
28 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Mr Neal Rimay-Muranyi on 29 December 2009
27 Jan 2010 CH03 Secretary's details changed for Susan Margaret Rimay-Muranyi on 29 December 2009
25 Jan 2010 AD01 Registered office address changed from Aston House Horsell Way Woking Surrey GU21 4UJ United Kingdom on 25 January 2010
14 Jan 2010 AP03 Appointment of Roderick Francis Walker as a secretary
11 Jan 2010 TM02 Termination of appointment of Susan Rimay-Muranyi as a secretary
28 Nov 2008 NEWINC Incorporation