Advanced company searchLink opens in new window

PLATES & CO LIMITED

Company number 09112104

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2016 DS01 Application to strike the company off the register
03 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
03 Aug 2015 TM01 Termination of appointment of Terence John Morris as a director on 30 June 2015
03 Aug 2015 AP01 Appointment of Mr Nicholas Atkins as a director on 30 June 2015
23 Feb 2015 TM01 Termination of appointment of Irwin Cyril Yentis as a director on 18 February 2015
23 Feb 2015 AP01 Appointment of Mr Terence John Morris as a director on 17 February 2015
30 Jan 2015 AP01 Appointment of Irwin Cyril Yentis as a director on 20 January 2015
30 Jan 2015 TM01 Termination of appointment of John Leslie Robson as a director on 21 January 2015
04 Dec 2014 AP01 Appointment of Mr John Leslie Robson as a director on 20 November 2014
04 Dec 2014 TM01 Termination of appointment of Sophie Atkins as a director on 20 November 2014
08 Aug 2014 TM01 Termination of appointment of Nick Atkins as a director on 23 July 2014
08 Aug 2014 AP01 Appointment of Sophie Atkins as a director on 23 July 2014
02 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted