Advanced company searchLink opens in new window

PLAINLAW.BIZ LTD

Company number 05441052

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)
18 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
04 Apr 2016 AD01 Registered office address changed from Acers, Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4th to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 4 April 2016
01 Apr 2016 4.70 Declaration of solvency
01 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
15 Mar 2016 MR04 Satisfaction of charge 1 in full
27 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2
09 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Nov 2011 MEM/ARTS Memorandum and Articles of Association
17 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
08 Mar 2011 CH03 Secretary's details changed for Mr Walter George Horn on 8 March 2011
15 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Debra Ann Fung on 1 January 2010