Advanced company searchLink opens in new window

A B PLESTED LTD

Company number 04814415

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 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2018 AD01 Registered office address changed from 33 Cotmore Gardens Thame OX9 3NA England to Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 9 November 2018
07 Nov 2018 600 Appointment of a voluntary liquidator
07 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-19
07 Nov 2018 LIQ01 Declaration of solvency
04 Oct 2018 DS02 Withdraw the company strike off application
03 Oct 2018 DS01 Application to strike the company off the register
12 Sep 2018 AA Micro company accounts made up to 30 June 2018
16 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with updates
16 Aug 2018 AP03 Appointment of Mr Alan Plested as a secretary on 30 September 2017
16 Aug 2018 TM02 Termination of appointment of Richard Jean-Pierre Hall as a secretary on 30 September 2017
16 Aug 2018 AD01 Registered office address changed from 26 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH to 33 Cotmore Gardens Thame OX9 3NA on 16 August 2018
24 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
21 Mar 2017 AA Micro company accounts made up to 30 June 2016
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
28 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
26 Jun 2013 AP03 Appointment of Mr Richard Jean-Pierre Hall as a secretary
25 Feb 2013 TM02 Termination of appointment of Anthony Parks as a secretary