- Company Overview for PLATES & CO LIMITED (09112104)
- Filing history for PLATES & CO LIMITED (09112104)
- People for PLATES & CO LIMITED (09112104)
- More for PLATES & CO LIMITED (09112104)
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
|
|
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
|