Advanced company searchLink opens in new window

PLW DIRECT MARKETING LIMITED

Company number 02860197

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)
19 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019
21 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 24 November 2018
30 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 24 November 2017
14 Dec 2016 4.68 Liquidators' statement of receipts and payments to 24 November 2016
24 Mar 2016 AD01 Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU England to 37 Sun Street London EC2M 2PL on 24 March 2016
28 Jan 2016 4.68 Liquidators' statement of receipts and payments to 24 November 2015
19 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Dec 2014 600 Appointment of a voluntary liquidator
08 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-25
08 Dec 2014 4.20 Statement of affairs with form 4.19
21 May 2014 AD01 Registered office address changed from 34 Ely Place London EC1N 6TD on 21 May 2014
23 Dec 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,091
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Patrick Leonard George Wilson on 18 November 2010
18 Nov 2010 CH03 Secretary's details changed for Carole Wilson on 8 November 2010