- Company Overview for PLYMOL (UK) LIMITED (07433309)
- Filing history for PLYMOL (UK) LIMITED (07433309)
- People for PLYMOL (UK) LIMITED (07433309)
- More for PLYMOL (UK) LIMITED (07433309)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2021 | DS01 | Application to strike the company off the register | |
16 Aug 2021 | AA | Micro company accounts made up to 31 July 2021 | |
14 Jul 2021 | AA01 | Current accounting period shortened from 31 December 2021 to 31 July 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
24 May 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
04 Jan 2018 | PSC02 | Notification of Adelphi Bramah Limited as a person with significant control on 31 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from Aldelphi Way Ireland Industrial Estate Staveley Chesterfield S43 3LS England to Plymol (Uk) Limited Adelphi Way Staveley Chesterfield S43 3LS on 21 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
01 Dec 2017 | AD01 | Registered office address changed from W8 Peblig Mill Llanbeblig Road Caernarfon Gwynedd LL55 2SE to Aldelphi Way Ireland Industrial Estate Staveley Chesterfield S43 3LS on 1 December 2017 | |
28 Nov 2017 | PSC07 | Cessation of Andrew Swaine as a person with significant control on 21 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Andrew Swaine as a director on 21 November 2017 | |
28 Nov 2017 | PSC01 | Notification of Paul Noble as a person with significant control on 21 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr Paul Richard Noble as a director on 21 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|