- Company Overview for P & L DEVELOPMENT SOLUTIONS LTD (08841146)
- Filing history for P & L DEVELOPMENT SOLUTIONS LTD (08841146)
- People for P & L DEVELOPMENT SOLUTIONS LTD (08841146)
- Charges for P & L DEVELOPMENT SOLUTIONS LTD (08841146)
- More for P & L DEVELOPMENT SOLUTIONS LTD (08841146)
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) |
---|---|---|---|
26 Oct 2018 | AA01 | Previous accounting period extended from 29 January 2018 to 30 April 2018 | |
02 Aug 2018 | MR04 | Satisfaction of charge 088411460003 in full | |
02 Aug 2018 | MR04 | Satisfaction of charge 088411460004 in full | |
02 Aug 2018 | MR04 | Satisfaction of charge 088411460002 in full | |
18 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2018 | AA | Micro company accounts made up to 29 January 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2018 | AD01 | Registered office address changed from 24 Queen Street Manchester M2 5HX to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
30 Oct 2017 | AA01 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 | |
07 Mar 2017 | MR01 | Registration of charge 088411460004, created on 3 March 2017 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 30 January 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
31 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
02 Jan 2016 | AAMD | Amended total exemption small company accounts made up to 31 January 2015 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 May 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | CH01 | Director's details changed for Mr Mitchell John Pearson on 22 May 2015 | |
22 May 2015 | AD01 | Registered office address changed from Cheethams House 1 Waterloo Road Stalybridge SK15 2AU England to 24 Queen Street Manchester M2 5HX on 22 May 2015 | |
27 Jun 2014 | MR01 | Registration of charge 088411460003 | |
19 Jun 2014 | MR01 | Registration of charge 088411460002 | |
12 Feb 2014 | MR01 | Registration of charge 088411460001 | |
10 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-10
|