Advanced company searchLink opens in new window

PLUS DESIGN LIMITED

Company number 02269735

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)
17 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 15 December 2017
21 Dec 2017 LIQ MISC Insolvency:LIQ12 - secretary of state's release of liquidator
21 Dec 2017 LIQ MISC Insolvency:LIQ12 - secretary of state's release of liquidator
19 Oct 2017 AD01 Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 19 October 2017
25 Jul 2017 600 Appointment of a voluntary liquidator
25 Jul 2017 600 Appointment of a voluntary liquidator
25 Jul 2017 LIQ10 Removal of liquidator by court order
25 Jul 2017 LIQ10 Removal of liquidator by court order
16 Feb 2017 TM01 Termination of appointment of John Dominic Upton as a director on 10 February 2017
04 Jan 2017 4.70 Declaration of solvency
04 Jan 2017 600 Appointment of a voluntary liquidator
04 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
19 Aug 2016 AP03 Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016
19 Aug 2016 TM02 Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016
20 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100.035
13 May 2016 AP01 Appointment of Mr. John Dominic Upton as a director on 26 April 2016
13 May 2016 TM01 Termination of appointment of Christopher Asquith as a director on 26 April 2016
07 May 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100.035
03 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jul 2014 AP03 Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014
28 Jul 2014 TM02 Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014
11 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013