Advanced company searchLink opens in new window

PLESTECH LIMITED

Company number 04523395

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2016 DS01 Application to strike the company off the register
21 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
23 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
24 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
26 Sep 2013 TM02 Termination of appointment of Lorna Adams as a secretary
26 Sep 2013 TM02 Termination of appointment of Lorna Adams as a secretary
26 Sep 2013 AP03 Appointment of Mr Ted Oshea as a secretary
26 Sep 2013 AD01 Registered office address changed from 15 Palace Gardens Royston Herts SG8 5AD Uk on 26 September 2013
17 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
08 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
14 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
13 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Graham Leonard Adams on 2 September 2010
04 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
11 Sep 2009 363a Return made up to 02/09/09; full list of members
11 Sep 2009 190 Location of debenture register
11 Sep 2009 353 Location of register of members
11 Sep 2009 287 Registered office changed on 11/09/2009 from 15 palace gardens royston herts SG8 5AD