- Company Overview for PLW DIRECT MARKETING LIMITED (02860197)
- Filing history for PLW DIRECT MARKETING LIMITED (02860197)
- People for PLW DIRECT MARKETING LIMITED (02860197)
- Charges for PLW DIRECT MARKETING LIMITED (02860197)
- Insolvency for PLW DIRECT MARKETING LIMITED (02860197)
- More for PLW DIRECT MARKETING LIMITED (02860197)
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
|
|
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
|
|
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 |