- Company Overview for PLS ENGINEERING LIMITED (07340038)
- Filing history for PLS ENGINEERING LIMITED (07340038)
- People for PLS ENGINEERING LIMITED (07340038)
- More for PLS ENGINEERING LIMITED (07340038)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2020 | DS01 | Application to strike the company off the register | |
07 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
09 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
07 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 May 2018 | PSC01 | Notification of Philip Leonard Slaughter as a person with significant control on 16 May 2018 | |
16 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Mr Philip Leonard Slaughter on 19 January 2018 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 35 Fairview Drive Adlington Chorley Lancs PR6 9SB to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 8 October 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 9 August 2015
Statement of capital on 2015-08-11
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Mar 2014 | CH01 | Director's details changed for Mr Philip Leonard Slaughter on 1 March 2014 | |
13 Mar 2014 | AD01 | Registered office address changed from 4 Holbeck Close Horwich Bolton Lancashire BL6 6RJ United Kingdom on 13 March 2014 | |
13 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|