- Company Overview for PLS INTERIORS LIMITED (07272678)
- Filing history for PLS INTERIORS LIMITED (07272678)
- People for PLS INTERIORS LIMITED (07272678)
- More for PLS INTERIORS LIMITED (07272678)
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 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
06 Sep 2012 | AR01 |
Annual return made up to 15 August 2012 with full list of shareholders
Statement of capital on 2012-09-06
|
|
06 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 15 August 2012
|
|
06 Sep 2012 | TM01 | Termination of appointment of Simon Lambert as a director on 15 August 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
24 Feb 2012 | CH01 | Director's details changed for Lee Moles on 23 February 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | AD01 | Registered office address changed from 26 Hemmells Laindon Essex SS15 6ED England on 7 September 2011 | |
25 Aug 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
03 Jun 2010 | NEWINC |
Incorporation
|