Advanced company searchLink opens in new window

PLIMSOLL MANCO LIMITED

Company number 08776128

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2023 PSC05 Change of details for King's Cross Central General Partner Limited as a person with significant control on 6 April 2016
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2022 DS01 Application to strike the company off the register
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
12 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 PSC05 Change of details for King's Cross Central General Partner Limited as a person with significant control on 6 April 2016
17 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
20 Nov 2019 TM02 Termination of appointment of Anita Joanne Sadler as a secretary on 20 November 2019
20 Nov 2019 AP03 Appointment of David Scudder as a secretary on 20 November 2019
18 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CH01 Director's details changed for Mr David John Gratiaen Partridge on 1 March 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
12 Apr 2018 TM01 Termination of appointment of Richard Anthony James Meier as a director on 7 April 2018
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
03 Apr 2017 CH01 Director's details changed for Mr Robert Michael Evans on 30 March 2017
27 Jan 2017 CH01 Director's details changed for Mr Andre Gibbs on 27 January 2017
25 Jan 2017 CH01 Director's details changed for Michael Bernard Lightbound on 20 January 2017
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016