- Company Overview for PLUMB BUILD LIMITED (08835396)
- Filing history for PLUMB BUILD LIMITED (08835396)
- People for PLUMB BUILD LIMITED (08835396)
- Insolvency for PLUMB BUILD LIMITED (08835396)
- More for PLUMB BUILD LIMITED (08835396)
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
|
|
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
|
|
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
|
|
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 |