Advanced company searchLink opens in new window

PLL ENTERPRISES LIMITED

Company number 04522860

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)
11 Apr 2023 AD01 Registered office address changed from 16 Jubilee Parkway Jubilee Busienss Park Derby Derbyshire DE21 4BJ England to C/O Greenfield Recovery Limited Unit 8 Riverside Court Pride Park Derby DE24 8JN on 11 April 2023
11 Apr 2023 LIQ01 Declaration of solvency
11 Apr 2023 600 Appointment of a voluntary liquidator
11 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-27
16 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
15 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 May 2022
01 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
28 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
02 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
17 Jul 2020 AD01 Registered office address changed from Darley Abbey Mills Darley Abbey Derby DE22 1DZ to 16 Jubilee Parkway Jubilee Busienss Park Derby Derbyshire DE21 4BJ on 17 July 2020
17 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
03 Jul 2020 PSC01 Notification of Diane Hazel Whittaker as a person with significant control on 6 April 2016
11 May 2020 AA Total exemption full accounts made up to 30 November 2019
07 Apr 2020 PSC07 Cessation of Nicholas John Barnard as a person with significant control on 5 April 2020
07 Apr 2020 TM01 Termination of appointment of Nicholas John Barnard as a director on 5 April 2020
07 Apr 2020 AP01 Appointment of Diane Hazel Whittaker as a director on 1 April 2020
04 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
18 Apr 2019 AP03 Appointment of Diane Hazel Whittaker as a secretary on 17 April 2019
11 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
03 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
06 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
06 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
03 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates