Advanced company searchLink opens in new window

PLOTDEVICE LIMITED

Company number 07305889

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)
07 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2019
14 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2018
27 Jul 2018 LIQ10 Removal of liquidator by court order
13 Jul 2018 600 Appointment of a voluntary liquidator
15 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 19 October 2017
09 Jan 2017 4.68 Liquidators' statement of receipts and payments to 19 October 2016
06 Jan 2016 4.68 Liquidators' statement of receipts and payments to 19 October 2014
15 Nov 2015 AD01 Registered office address changed from C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015
06 Nov 2014 AD01 Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS to C/O Begbies Traynor 9Th Floor Bond Court Leeds LS1 2JZ on 6 November 2014
06 Nov 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 4.33 Resignation of a liquidator
14 Aug 2014 4.68 Liquidators' statement of receipts and payments to 10 June 2014
11 Jul 2013 4.68 Liquidators' statement of receipts and payments to 10 June 2013
25 Jun 2013 600 Appointment of a voluntary liquidator
25 Jun 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
21 Jun 2013 LIQ MISC Insolvency:order of court dated 24TH may 2013 removing claire louise foster as liquidator of the company
21 Jun 2013 4.40 Notice of ceasing to act as a voluntary liquidator
04 Sep 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Jun 2012 AD01 Registered office address changed from C/O Henton & Co Llp St. Andrew's House St. Andrews Street Leeds LS3 1LF England on 13 June 2012
13 Jun 2012 600 Appointment of a voluntary liquidator
13 Jun 2012 4.20 Statement of affairs with form 4.19
13 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-11
14 Mar 2012 AP01 Appointment of Mr Christopher James Longfellow as a director