Advanced company searchLink opens in new window

PLATEAU DEVELOPMENT & LAND LIMITED

Company number 06980487

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)
14 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 17 May 2019
25 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 17 May 2018
05 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 17 May 2017
27 Jul 2016 4.68 Liquidators' statement of receipts and payments to 17 May 2016
16 Jul 2015 4.68 Liquidators' statement of receipts and payments to 17 May 2015
17 Jul 2014 4.68 Liquidators' statement of receipts and payments to 17 May 2014
17 Jun 2013 4.68 Liquidators' statement of receipts and payments to 17 May 2013
26 Jul 2012 4.68 Liquidators' statement of receipts and payments to 17 May 2012
11 Apr 2012 AD01 Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012
29 Nov 2011 4.40 Notice of ceasing to act as a voluntary liquidator
01 Jun 2011 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE on 1 June 2011
01 Jun 2011 4.20 Statement of affairs with form 4.19
01 Jun 2011 600 Appointment of a voluntary liquidator
01 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-18
13 Jan 2011 AR01 Annual return made up to 4 August 2010 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1
13 Jan 2011 CH01 Director's details changed for Wasim Minhas on 4 August 2010
08 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2009 288a Director appointed wasim minhas
10 Aug 2009 287 Registered office changed on 10/08/2009 from ocs minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
10 Aug 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Aug 2009 288b Appointment terminated director lee gilburt
10 Aug 2009 288b Appointment terminated secretary ocs corporate secretaries LIMITED