- Company Overview for PLAWSWORTH LTD (09777645)
- Filing history for PLAWSWORTH LTD (09777645)
- People for PLAWSWORTH LTD (09777645)
- More for PLAWSWORTH LTD (09777645)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2023 | DS01 | Application to strike the company off the register | |
02 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 1 December 2022 | |
01 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 1 December 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 1 December 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from 28 North Parade Scunthorpe DN16 2PG United Kingdom to 191 Washington Street Bradford BD8 9QP on 28 October 2022 | |
28 Oct 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 18 October 2022 | |
28 Oct 2022 | PSC07 | Cessation of Jamie Hall as a person with significant control on 18 October 2022 | |
28 Oct 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 18 October 2022 | |
28 Oct 2022 | TM01 | Termination of appointment of Jamie Hall as a director on 18 October 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
11 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
04 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
01 Sep 2020 | AD01 | Registered office address changed from 6 the Meadows Westwoodside Doncaster DN9 2HA United Kingdom to 28 North Parade Scunthorpe DN16 2PG on 1 September 2020 | |
01 Sep 2020 | PSC01 | Notification of Jamie Hall as a person with significant control on 10 August 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Jamie Hall as a director on 10 August 2020 | |
01 Sep 2020 | PSC07 | Cessation of Martin Fitzmaurice as a person with significant control on 10 August 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Martin Fitzmaurice as a director on 10 August 2020 | |
28 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates |