- Company Overview for PL HOMES LTD (10001162)
- Filing history for PL HOMES LTD (10001162)
- People for PL HOMES LTD (10001162)
- More for PL HOMES LTD (10001162)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2020 | DS01 | Application to strike the company off the register | |
06 Jan 2020 | AD01 | Registered office address changed from 5 Coleshill Road Hodge Hill Birmingham West Midlands B36 8DT England to Unit 2B, Cobham Business Centre 50 Cobham Road Bordesley Green Birmingham West Midlands B9 5UP on 6 January 2020 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
02 Apr 2019 | PSC01 | Notification of Adnan Akhtar as a person with significant control on 30 November 2018 | |
02 Apr 2019 | PSC07 | Cessation of Muhammad Wakas Akhtar Kayani as a person with significant control on 2 April 2019 | |
02 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2019 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
07 Feb 2019 | AP01 | Appointment of Mr Adnan Akhtar as a director on 30 November 2018 | |
07 Feb 2019 | TM01 | Termination of appointment of Muhammad Wakas Akhtar Kayani as a director on 30 November 2018 | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
10 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
11 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-11
|