- Company Overview for PLUG BATHROOM INTERIORS LTD (06857294)
- Filing history for PLUG BATHROOM INTERIORS LTD (06857294)
- People for PLUG BATHROOM INTERIORS LTD (06857294)
- Charges for PLUG BATHROOM INTERIORS LTD (06857294)
- Insolvency for PLUG BATHROOM INTERIORS LTD (06857294)
- More for PLUG BATHROOM INTERIORS LTD (06857294)
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) |
---|---|---|---|
18 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2011 | 2.35B | Notice of move from Administration to Dissolution on 13 October 2011 | |
09 Jun 2011 | F2.18 | Notice of deemed approval of proposals | |
03 Jun 2011 | 2.16B | Statement of affairs with form 2.14B | |
27 May 2011 | 2.17B | Statement of administrator's proposal | |
26 May 2011 | 1.4 | Notice of completion of voluntary arrangement | |
23 May 2011 | AD01 | Registered office address changed from 20 South Churchgate St Margarets Way Leicester LE1 3AE United Kingdom on 23 May 2011 | |
23 May 2011 | 2.12B | Appointment of an administrator | |
02 Dec 2010 | AA01 | Previous accounting period extended from 30 April 2010 to 31 October 2010 | |
09 Nov 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
08 Nov 2010 | AA01 | Current accounting period shortened from 31 March 2010 to 30 April 2009 | |
27 Oct 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
26 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 May 2010 | AR01 |
Annual return made up to 24 March 2010 with full list of shareholders
Statement of capital on 2010-05-25
|
|
30 Mar 2010 | TM01 | Termination of appointment of Thomas Mcmanus as a director | |
30 Mar 2010 | TM01 | Termination of appointment of Gene Barber as a director | |
12 Nov 2009 | AD01 | Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW United Kingdom on 12 November 2009 | |
09 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 26 March 2009
|
|
09 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 26 March 2009
|
|
09 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 26 March 2009
|
|
09 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 26 March 2009
|
|
10 Sep 2009 | 288a | Director appointed mr thomas mcmanus | |
12 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Mar 2009 | NEWINC | Incorporation |