Advanced company searchLink opens in new window

PLF LEISURE LIMITED

Company number 07351807

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-20
29 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)