Advanced company searchLink opens in new window

PLUG BATHROOM INTERIORS LTD

Company number 06857294

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)
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
  • GBP 40
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
  • GBP 34
09 Oct 2009 SH01 Statement of capital following an allotment of shares on 26 March 2009
  • GBP 34
09 Oct 2009 SH01 Statement of capital following an allotment of shares on 26 March 2009
  • GBP 28
09 Oct 2009 SH01 Statement of capital following an allotment of shares on 26 March 2009
  • GBP 18
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