- Company Overview for PLUSKIDZ (WINTERTON) LIMITED (07646678)
- Filing history for PLUSKIDZ (WINTERTON) LIMITED (07646678)
- People for PLUSKIDZ (WINTERTON) LIMITED (07646678)
- More for PLUSKIDZ (WINTERTON) LIMITED (07646678)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2017 | TM01 | Termination of appointment of John Phillips as a director on 17 November 2017 | |
15 Nov 2017 | DS01 | Application to strike the company off the register | |
01 Nov 2017 | TM01 | Termination of appointment of John Edward Coleman as a director on 20 October 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Jeffrey Donald Frank Parker as a director on 20 October 2017 | |
01 Nov 2017 | TM02 | Termination of appointment of Jennifer Price as a secretary on 20 October 2017 | |
26 Jul 2017 | PSC02 | Notification of Zenithaag Ltd as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
09 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr John Phillips as a director on 29 September 2016 | |
12 Oct 2016 | AP01 | Appointment of Dr John Edward Coleman as a director on 29 September 2016 | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-09-19
|
|
19 Sep 2016 | DS02 | Withdraw the company strike off application | |
08 Sep 2016 | DS01 | Application to strike the company off the register | |
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
15 Apr 2015 | TM01 | Termination of appointment of Trevor Price as a director on 13 April 2015 | |
22 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
30 May 2014 | AP01 | Appointment of Mr Jeffrey Donald Frank Parker as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders |