Advanced company searchLink opens in new window

PLUTO LEISURE HOLDINGS LIMITED

Company number 09331147

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)
02 May 2021 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2020 LIQ03 Liquidators' statement of receipts and payments to 17 March 2020
15 Apr 2019 600 Appointment of a voluntary liquidator
15 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-18
15 Apr 2019 LIQ01 Declaration of solvency
05 Apr 2019 AD01 Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 5 April 2019
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
10 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
11 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
04 May 2017 TM01 Termination of appointment of Gerard Philip Cohen as a director on 2 May 2017
15 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
07 Nov 2016 AP01 Appointment of Mr Trevor Steven Pears as a director on 4 November 2016
07 Nov 2016 AP01 Appointment of Mr David Alan Pears as a director on 4 November 2016
07 Nov 2016 AP01 Appointment of Mr Mark Andrew Pears as a director on 4 November 2016
15 Jul 2016 CH01 Director's details changed for Mr Jonathan Winston Rose on 15 July 2016
21 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
29 Apr 2016 MR04 Satisfaction of charge 093311470001 in full
09 Dec 2015 TM01 Termination of appointment of a director
08 Dec 2015 TM01 Termination of appointment of Graham Cowan as a director on 27 November 2014
02 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
27 Feb 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
22 Dec 2014 MR01 Registration of charge 093311470001, created on 22 December 2014
12 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association