- Company Overview for PLEK LTD (07584897)
- Filing history for PLEK LTD (07584897)
- People for PLEK LTD (07584897)
- More for PLEK LTD (07584897)
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 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2015 | DS01 | Application to strike the company off the register | |
08 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
07 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
30 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 May 2012 | AD01 | Registered office address changed from 95 Beaumont Road Halesowen West Midlands B62 9EX United Kingdom on 29 May 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
07 Apr 2011 | AD01 | Registered office address changed from 53 Rodney Street Liverpool Merseyside L1 9ER United Kingdom on 7 April 2011 | |
07 Apr 2011 | AP01 | Appointment of Ms. Tamie Tracy Mccord as a director | |
06 Apr 2011 | AD01 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 6 April 2011 | |
06 Apr 2011 | TM01 | Termination of appointment of Jon Hallatt as a director | |
06 Apr 2011 | TM02 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary | |
30 Mar 2011 | NEWINC | Incorporation |