Advanced company searchLink opens in new window

P & L ADVANCE LTD

Company number SC244991

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2017 DS01 Application to strike the company off the register
01 Jun 2017 RP05 Registered office address changed to PO Box 24072, Sc244991: Companies House Default Address, Edinburgh, EH3 1FD on 1 June 2017
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
18 May 2017 AA Total exemption small company accounts made up to 31 January 2016
07 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 January 2016
24 Jun 2015 TM01 Termination of appointment of Patrick Ferris as a director on 16 June 2015
24 Jun 2015 TM01 Termination of appointment of Elizabeth Ferris as a director on 16 June 2015
24 Jun 2015 TM02 Termination of appointment of Patrick Ferris as a secretary on 16 June 2015
24 Jun 2015 AP01 Appointment of Mrs Natalie Pacini as a director on 16 June 2015
06 May 2015 AA Total exemption full accounts made up to 31 July 2014
16 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 76,000
25 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 76,000
16 Dec 2013 AA Total exemption full accounts made up to 31 July 2013
03 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
19 Mar 2013 AA Total exemption full accounts made up to 31 July 2012
10 May 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
08 Dec 2011 AA Total exemption full accounts made up to 31 July 2011
21 Nov 2011 CERTNM Company name changed P. & L. care homes LTD.\certificate issued on 21/11/11
  • CONNOT ‐
21 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-18
15 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders