- Company Overview for PLF LEISURE LIMITED (07351807)
- Filing history for PLF LEISURE LIMITED (07351807)
- People for PLF LEISURE LIMITED (07351807)
- Insolvency for PLF LEISURE LIMITED (07351807)
- More for PLF LEISURE LIMITED (07351807)
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) |
---|---|---|---|
17 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
05 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018 | |
21 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2017 | |
18 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 May 2016 | |
03 Jun 2015 | AD01 | Registered office address changed from 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 3 June 2015 | |
02 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
31 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
18 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from C/O Ma2 Limited 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ England on 19 October 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
26 Aug 2011 | AD01 | Registered office address changed from 14 Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG on 26 August 2011 | |
26 Aug 2010 | AP01 | Appointment of Mr Elliot Martin Simpson as a director | |
24 Aug 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 August 2010 | |
24 Aug 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
20 Aug 2010 | NEWINC |
Incorporation
|