Advanced company searchLink opens in new window

PLUMB BUILD LIMITED

Company number 08835396

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)
25 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 20 August 2023
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 20 August 2022
22 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 20 August 2021
04 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 20 August 2020
21 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 20 August 2019
28 Sep 2018 AD01 Registered office address changed from 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 28 September 2018
06 Sep 2018 600 Appointment of a voluntary liquidator
06 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-21
06 Sep 2018 LIQ02 Statement of affairs
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 July 2017
20 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 100
15 Nov 2016 CH01 Director's details changed for Mr Stephen Giles on 14 November 2016
14 Nov 2016 AD01 Registered office address changed from 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA United Kingdom to 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA on 14 November 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Mar 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
18 Mar 2016 AA Total exemption small company accounts made up to 31 January 2015
18 Mar 2016 RT01 Administrative restoration application
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2015 CH01 Director's details changed for Mr Stephen Giles on 23 September 2015