Advanced company searchLink opens in new window

PLUMB CONSULTING LIMITED

Company number 06960373

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 DS01 Application to strike the company off the register
11 Oct 2019 AA Micro company accounts made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
16 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
20 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 31 July 2017
21 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
04 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
16 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
03 Mar 2015 AD01 Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 3 March 2015
29 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
17 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
08 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
04 Oct 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
04 Oct 2012 CH01 Director's details changed for Mrs Sally Naomi Fiona Ward on 13 July 2012
04 Oct 2012 CH03 Secretary's details changed for Richard William Lane on 13 July 2012
03 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
09 Sep 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
27 Jan 2011 AD01 Registered office address changed from the White House Hotley Bottom Lane Prestwood Great Missenden Buckinghamshire HP16 9PL on 27 January 2011