Advanced company searchLink opens in new window

PLOTSCAPE LIMITED

Company number NI609855

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 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2021 DS01 Application to strike the company off the register
26 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
26 Nov 2020 AD01 Registered office address changed from C/O 5th Floor 22 Adelaide Street Belfast BT2 8GD to 25 Shore Road Holywood BT18 9HX on 26 November 2020
24 Nov 2020 AA Micro company accounts made up to 30 November 2019
29 Oct 2020 TM01 Termination of appointment of Anthony John Moore as a director on 3 June 2020
29 Oct 2020 PSC07 Cessation of John Moore as a person with significant control on 3 June 2020
04 Jun 2020 TM01 Termination of appointment of a director
04 Jun 2020 TM01 Termination of appointment of a director
12 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
08 Aug 2018 AA Micro company accounts made up to 30 November 2017
11 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
15 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Mar 2016 CERTNM Company name changed plot outlining outside LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
11 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
09 Dec 2015 TM01 Termination of appointment of Noel Sweeney as a director on 19 June 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
24 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Mar 2014 AD01 Registered office address changed from 45 Lurgan Road Moira Craigavon Armagh BT67 0LX on 20 March 2014