- Company Overview for PLATEAU DEVELOPMENT & LAND LIMITED (06980487)
- Filing history for PLATEAU DEVELOPMENT & LAND LIMITED (06980487)
- People for PLATEAU DEVELOPMENT & LAND LIMITED (06980487)
- Insolvency for PLATEAU DEVELOPMENT & LAND LIMITED (06980487)
- More for PLATEAU DEVELOPMENT & LAND LIMITED (06980487)
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
|
|
13 Jan 2011 | AR01 |
Annual return made up to 4 August 2010 with full list of shareholders
Statement of capital on 2011-01-13
|
|
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
|
|
10 Aug 2009 | 288b | Appointment terminated director lee gilburt | |
10 Aug 2009 | 288b | Appointment terminated secretary ocs corporate secretaries LIMITED |