Advanced company searchLink opens in new window

PLANT MATTERS LIMITED

Company number 07236945

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-02-11
  • NM01 ‐ Change of name by resolution
20 Jul 2010 SH01 Statement of capital following an allotment of shares on 27 April 2010
  • GBP 100
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