Advanced company searchLink opens in new window

PLUMB BESPOKE SHOPFITTING LIMITED

Company number 02692604

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-02
  • GBP 754,174
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2010 DS01 Application to strike the company off the register
18 May 2009 AA Accounts made up to 31 December 2008
03 Feb 2009 363a Return made up to 31/01/09; full list of members
12 Sep 2008 AA Accounts made up to 31 December 2007
18 Aug 2008 287 Registered office changed on 18/08/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
02 Apr 2008 288a Director appointed timothy francis george
01 Apr 2008 288a Director appointed lee james mills
14 Mar 2008 288b Appointment Terminated Secretary am secretaries LIMITED
14 Mar 2008 288a Secretary appointed timothy francis george
13 Mar 2008 288b Appointment Terminated Director am nominees LIMITED
13 Mar 2008 288b Appointment Terminated Director am secretaries LIMITED
04 Feb 2008 363a Return made up to 31/01/08; full list of members
20 Jul 2007 AA Accounts made up to 31 December 2006
02 Feb 2007 363a Return made up to 31/01/07; full list of members
01 Nov 2006 AA Accounts made up to 31 December 2005
20 Feb 2006 363a Return made up to 31/01/06; full list of members
05 Oct 2005 AA Accounts made up to 31 December 2004
08 Feb 2005 363s Return made up to 31/01/05; full list of members
02 Nov 2004 AA Accounts made up to 31 December 2003
26 Jan 2004 363s Return made up to 31/01/04; full list of members
26 Jan 2004 288c Secretary's particulars changed;director's particulars changed
26 Jan 2004 288c Director's particulars changed