Advanced company searchLink opens in new window

PLEXUS UK (HILLINGDON) LIMITED

Company number 07211376

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2013 DS01 Application to strike the company off the register
16 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
16 Apr 2013 CH03 Secretary's details changed for Mr Neil Cobbold on 1 March 2013
16 Apr 2013 CH01 Director's details changed for Mr Neil Cobbold on 1 March 2013
09 Nov 2012 TM01 Termination of appointment of Paul Brent Urwin as a director on 31 October 2012
08 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
02 Feb 2012 TM01 Termination of appointment of Tim Elster as a director on 8 December 2011
22 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
08 Dec 2011 TM01 Termination of appointment of Mark Edward Thorpe as a director on 7 December 2011
07 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
08 Jun 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
25 May 2011 AP01 Appointment of Mr Tim Elster as a director
25 May 2011 AP01 Appointment of Mr Neil Cobbold as a director
25 May 2011 TM01 Termination of appointment of Paul Anastasi as a director
25 May 2011 AD01 Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD on 25 May 2011
10 May 2011 AP03 Appointment of Mr Neil Cobbold as a secretary
10 May 2011 TM02 Termination of appointment of John Squair as a secretary
17 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Apr 2010 AP03 Appointment of Mr John Colin Bruce Squair as a secretary
06 Apr 2010 AP01 Appointment of Mr Mark Edward Thorpe as a director
06 Apr 2010 AD01 Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD England on 6 April 2010
06 Apr 2010 AD01 Registered office address changed from 67 High Street Chobham Surrey GU24 8AF on 6 April 2010