- Company Overview for PLOTR COMMUNITY INTEREST COMPANY (07888313)
- Filing history for PLOTR COMMUNITY INTEREST COMPANY (07888313)
- People for PLOTR COMMUNITY INTEREST COMPANY (07888313)
- Insolvency for PLOTR COMMUNITY INTEREST COMPANY (07888313)
- More for PLOTR COMMUNITY INTEREST COMPANY (07888313)
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) |
---|---|---|---|
28 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Oct 2016 | AD01 | Registered office address changed from 1C Hillgate Place Balham Hill Balham London SW12 9ER to Pearl Assurance House 319 Ballards Lane London N12 8LY on 28 October 2016 | |
26 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2016 | TM01 | Termination of appointment of Robin Wight as a director on 9 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Terence Perrin as a director on 8 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Jonathan Piers Daniel Linney as a director on 8 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Howard Bailey as a director on 8 September 2016 | |
19 May 2016 | TM01 | Termination of appointment of Emma Louise Jones as a director on 16 May 2016 | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 | Annual return made up to 20 December 2015 no member list | |
28 Jul 2015 | AP01 | Appointment of Mr Terence Perrin as a director on 3 July 2015 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Jeremy Langhorn as a director on 4 March 2015 | |
05 Feb 2015 | CH01 | Director's details changed for Mr James William Birtwell on 14 June 2012 | |
07 Jan 2015 | AR01 | Annual return made up to 20 December 2014 no member list | |
11 Dec 2014 | CH01 | Director's details changed for Mr Piers Linney on 9 September 2014 | |
09 Sep 2014 | AP01 | Appointment of Mr Piers Linney as a director on 1 August 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 3C Hillgate Place Balham Hill Balham London SW12 9ER England to 1C Hillgate Place Balham Hill Balham London SW12 9ER on 8 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Miss Emma Louise Jones as a director on 25 August 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Howard Bailey as a director on 1 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Matthew James Berry as a director on 31 July 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from C/O Change Board Holdings Limited 1C Hillgate Place Hillgate Place Balham Hill London SW12 9ER to 3C Hillgate Place Balham Hill Balham London SW12 9ER on 28 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Matthew James Berry as a director on 31 July 2014 |