- Company Overview for PLP ACCOUNTANCY SERVICES LTD (07000253)
- Filing history for PLP ACCOUNTANCY SERVICES LTD (07000253)
- People for PLP ACCOUNTANCY SERVICES LTD (07000253)
- More for PLP ACCOUNTANCY SERVICES LTD (07000253)
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 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2013 | DS01 | Application to strike the company off the register | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
25 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Oct 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
27 Oct 2012 | CH01 | Director's details changed for Mr Patrick Liam Anthony Pedder on 20 July 2012 | |
27 Oct 2012 | CH03 | Secretary's details changed for Mr Patrick Liam Anthony Pedder on 20 July 2012 | |
27 Oct 2012 | AD01 | Registered office address changed from 9 Ashbury Drive Marks Tey Colchester Essex CO6 1XW on 27 October 2012 | |
15 Jun 2012 | TM01 | Termination of appointment of Catherine Pedder as a director on 15 June 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
03 Jun 2011 | AD01 | Registered office address changed from 9 Ashbury Drive Marks Tey Colchester CO6 1XW United Kingdom on 3 June 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2011 | AA01 | Current accounting period shortened from 31 August 2010 to 31 March 2010 | |
21 Apr 2011 | AD01 | Registered office address changed from Fileds House 12/13 Old Fields Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 21 April 2011 | |
02 Sep 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
02 Sep 2010 | AP03 | Appointment of Mr Patrick Liam Anthony Pedder as a secretary | |
02 Sep 2010 | CH01 | Director's details changed for Mr Patrick Liam Anthony Pedder on 25 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mrs Catherine Pedder on 25 August 2010 | |
02 Sep 2010 | TM02 | Termination of appointment of Scf Secretary Ltd as a secretary | |
25 Aug 2009 | NEWINC | Incorporation |