Advanced company searchLink opens in new window

A PLUS CENTRES LTD

Company number 07766352

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)
03 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Aug 2017 AD01 Registered office address changed from Henry Morgan House Industry Road Carlton Barnsley South Yorkshire S71 3PQ to Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 30 August 2017
06 Feb 2017 4.20 Statement of affairs with form 4.19
06 Feb 2017 600 Appointment of a voluntary liquidator
06 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-25
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
02 Jul 2015 AP01 Appointment of Mr Tim Graham as a director on 1 July 2015
17 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
02 May 2012 AP01 Appointment of Mrs Zoe Helen Graham as a director
15 Feb 2012 CERTNM Company name changed derwent english language agency (uk) LTD\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
03 Feb 2012 CONNOT Change of name notice
03 Feb 2012 CH01 Director's details changed for Mr Robert Raeburn on 7 September 2011
07 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)