- Company Overview for PLENTINE LIMITED (07865277)
- Filing history for PLENTINE LIMITED (07865277)
- People for PLENTINE LIMITED (07865277)
- More for PLENTINE LIMITED (07865277)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2016 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2016 | DS01 | Application to strike the company off the register | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Oct 2016 | AA01 | Current accounting period shortened from 30 November 2016 to 31 October 2016 | |
06 Oct 2016 | SH02 |
Statement of capital on 26 June 2016
|
|
24 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Matthew Edward Kemp as a director on 17 January 2016 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
04 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | CH04 | Secretary's details changed for Wincham Legal Limited on 28 December 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
27 Feb 2012 | AP01 | Appointment of Matthew Edward Kemp as a director | |
22 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 22 February 2012
|
|
22 Feb 2012 | AP01 | Appointment of Susanne Molly Kemp as a director | |
22 Feb 2012 | TM01 | Termination of appointment of Malcolm Roach as a director | |
30 Nov 2011 | NEWINC | Incorporation |