Advanced company searchLink opens in new window

THE PLOT CATERING CO. LTD

Company number 11200491

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)
07 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-20
06 Jan 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Dec 2024 LIQ02 Statement of affairs
24 Dec 2024 AD01 Registered office address changed from 46 Hyde Road Paignton TQ4 5BY England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 24 December 2024
24 Dec 2024 600 Appointment of a voluntary liquidator
15 Nov 2024 SOAS(A) Voluntary strike-off action has been suspended
01 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2024 DS01 Application to strike the company off the register
13 Aug 2024 AD01 Registered office address changed from 14 Kingfisher Close Torquay TQ2 7TF England to 46 Hyde Road Paignton TQ4 5BY on 13 August 2024
19 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
30 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
24 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
26 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
26 Mar 2021 PSC04 Change of details for Mr Christopher Hanson as a person with significant control on 1 August 2019
14 Jan 2021 AA Unaudited abridged accounts made up to 29 February 2020
22 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
17 Feb 2020 CH01 Director's details changed for Mr Christopher Hanson on 10 February 2020
17 Feb 2020 PSC07 Cessation of Jenna Adams as a person with significant control on 8 October 2019
08 Oct 2019 TM01 Termination of appointment of Jenna Adams as a director on 8 October 2019
03 Oct 2019 AA Micro company accounts made up to 28 February 2019
17 Sep 2019 AD01 Registered office address changed from 5 Abbotsbury Road Newton Abbot TQ12 2LZ England to 14 Kingfisher Close Torquay TQ2 7TF on 17 September 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates