- Company Overview for PLOTDEVICE LIMITED (07305889)
- Filing history for PLOTDEVICE LIMITED (07305889)
- People for PLOTDEVICE LIMITED (07305889)
- Charges for PLOTDEVICE LIMITED (07305889)
- Insolvency for PLOTDEVICE LIMITED (07305889)
- More for PLOTDEVICE LIMITED (07305889)
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) |
---|---|---|---|
07 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2019 | |
14 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2018 | |
27 Jul 2018 | LIQ10 | Removal of liquidator by court order | |
13 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2017 | |
09 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2016 | |
06 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 October 2014 | |
15 Nov 2015 | AD01 | Registered office address changed from C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 | |
06 Nov 2014 | AD01 | Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS to C/O Begbies Traynor 9Th Floor Bond Court Leeds LS1 2JZ on 6 November 2014 | |
06 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2014 | 4.33 | Resignation of a liquidator | |
14 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2014 | |
11 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2013 | |
25 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
21 Jun 2013 | LIQ MISC | Insolvency:order of court dated 24TH may 2013 removing claire louise foster as liquidator of the company | |
21 Jun 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Sep 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jun 2012 | AD01 | Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrews Street Leeds LS3 1LF England on 13 June 2012 | |
13 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | AP01 | Appointment of Mr Christopher James Longfellow as a director |