Advanced company searchLink opens in new window

THE PLIMSOLL LINE LIMITED

Company number 01967358

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2017 DS01 Application to strike the company off the register
16 Jan 2017 TM01 Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016
19 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
19 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
19 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
04 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
01 Apr 2016 TM01 Termination of appointment of Keith Williams as a director on 31 March 2016
09 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 298,885,390
23 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
04 Aug 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
04 Aug 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
04 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
18 Nov 2014 CH01 Director's details changed for Mr Keith Williams on 2 June 2014
10 Oct 2014 AP03 Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014
10 Oct 2014 TM02 Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014
02 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 298,885,390
12 Sep 2014 AA Full accounts made up to 31 December 2013
08 Nov 2013 AP01 Appointment of Gaylene Jennefer Kendall as a director
07 Nov 2013 TM01 Termination of appointment of Robert French as a director
07 Nov 2013 AP01 Appointment of Mr Andrew Ian Fleming as a director
07 Nov 2013 TM01 Termination of appointment of Kulbinder Dosanjh as a director
07 Nov 2013 AP03 Appointment of Courtney Kate Adams as a secretary