- Company Overview for PLAINACTUAL LIMITED (SC215451)
- Filing history for PLAINACTUAL LIMITED (SC215451)
- People for PLAINACTUAL LIMITED (SC215451)
- More for PLAINACTUAL LIMITED (SC215451)
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) |
---|---|---|---|
31 Mar 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
03 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
11 Jun 2012 | TM01 | Termination of appointment of Julia Moore as a director | |
11 Jun 2012 | TM01 | Termination of appointment of Colin Moore as a director | |
11 Jun 2012 | TM01 | Termination of appointment of Damian Farrell as a director | |
11 Jun 2012 | TM01 | Termination of appointment of John Cowe as a director | |
11 Jun 2012 | TM02 | Termination of appointment of Colin Moore as a secretary | |
20 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
06 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Mr Colin Stewart Moore on 6 February 2011 | |
22 Feb 2011 | CH01 | Director's details changed for Mr Damian Mark Andrew Farrell on 6 February 2011 | |
22 Feb 2011 | CH01 | Director's details changed for Peter William Barrie on 6 February 2011 | |
22 Feb 2011 | CH01 | Director's details changed for Mr John Peoples Cowe on 6 February 2011 | |
22 Feb 2011 | CH01 | Director's details changed for Graeme Thomas Barrie on 6 February 2011 | |
22 Feb 2011 | CH03 | Secretary's details changed for Colin Stewart Moore on 6 February 2011 | |
08 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders |