Advanced company searchLink opens in new window

PLP ACCOUNTANCY SERVICES LTD

Company number 07000253

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 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
  • GBP 100
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