- Company Overview for PLANT MATTERS LIMITED (07236945)
- Filing history for PLANT MATTERS LIMITED (07236945)
- People for PLANT MATTERS LIMITED (07236945)
- More for PLANT MATTERS LIMITED (07236945)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2013 | TM01 | Termination of appointment of Howard Parker as a director | |
24 Apr 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-24
|
|
22 Jan 2013 | AD01 | Registered office address changed from David House, Unit 8 Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE United Kingdom on 22 January 2013 | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
19 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
14 Feb 2011 | CERTNM |
Company name changed virrgo direct LIMITED\certificate issued on 14/02/11
|
|
20 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 27 April 2010
|
|
01 Jul 2010 | AP01 | Appointment of Mr Stephen Ronald Elwis as a director | |
13 May 2010 | AP01 | Appointment of Mr Howard Parker as a director | |
04 May 2010 | AP01 | Appointment of Mr John Christopher Forsyth as a director | |
30 Apr 2010 | AD01 | Registered office address changed from Unit 20, Eastway Business Village Olivers Place Fulwood Preston Lancashire PR2 9WT United Kingdom on 30 April 2010 | |
30 Apr 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 December 2010 | |
27 Apr 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
27 Apr 2010 | NEWINC | Incorporation |