Advanced company searchLink opens in new window

PLAZAGREEN LIMITED

Company number 04166411

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)
21 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jul 2019 AD01 Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA England to Jupiter House the Drive Great Warley Brentwood Essex CM13 3BE on 12 July 2019
11 Jul 2019 LIQ02 Statement of affairs
11 Jul 2019 600 Appointment of a voluntary liquidator
11 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-26
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
08 Feb 2017 AA Total exemption small company accounts made up to 28 February 2016
20 Jan 2017 AD01 Registered office address changed from 54-56 West Street Brighton BN1 2RA England to 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 20 January 2017
14 Jan 2017 TM02 Termination of appointment of Businessheads Limited as a secretary on 14 January 2017
14 Nov 2016 CERTNM Company name changed freestate LIMITED\certificate issued on 14/11/16
  • RES15 ‐ Change company name resolution on 2016-10-21
14 Nov 2016 CONNOT Change of name notice
04 Jul 2016 AD01 Registered office address changed from 23 Old Steine Brighton BN1 1EL to 54-56 West Street Brighton BN1 2RA on 4 July 2016
09 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 90
27 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 90
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 90
07 Mar 2014 CH04 Secretary's details changed for Businessheads Limited on 1 October 2009
10 Jun 2013 TM01 Termination of appointment of David Gilbert as a director
28 Mar 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Mr Benjamin Eric Johnson on 20 February 2013