Advanced company searchLink opens in new window

PLINTH 2000 LIMITED

Company number 03949975

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)
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 9 June 2023
22 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 9 June 2022
23 Jun 2021 600 Appointment of a voluntary liquidator
10 Jun 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
12 Jan 2021 AM10 Administrator's progress report
21 Sep 2020 AM07 Result of meeting of creditors
02 Sep 2020 AM02 Statement of affairs with form AM02SOA
26 Aug 2020 AM03 Statement of administrator's proposal
07 Jul 2020 AM01 Appointment of an administrator
16 Jun 2020 AD01 Registered office address changed from Plinth Barric Lane Occold Eye Suffolk IP23 7PX United Kingdom to C/O Rendle & Co 9 Hockley Court Hockley Heath Solihull B94 6NW on 16 June 2020
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
25 Feb 2020 AD01 Registered office address changed from Plinth Medical Barric Lane Occold Eye Suffolk IP23 7PX England to Plinth Barric Lane Occold Eye Suffolk IP23 7PX on 25 February 2020
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
07 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Jun 2017 TM02 Termination of appointment of Nigel Robin Dyer as a secretary on 27 May 2017
27 May 2017 AP03 Appointment of Mrs Rebekkah Mary Dyer as a secretary on 27 May 2017
14 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
13 Mar 2017 CH01 Director's details changed for Mr Niall Murray Dyer on 27 February 2017
13 Mar 2017 AD01 Registered office address changed from Wetheringsett Manor Wetheringsett Stowmarket Suffolk IP14 5PP United Kingdom to Plinth Medical Barric Lane Occold Eye Suffolk IP23 7PX on 13 March 2017
02 Aug 2016 CH01 Director's details changed for Mr Niall Murray Dyer on 2 August 2016
02 Aug 2016 AD01 Registered office address changed from Wetheringsett Manor Wetheringsett Stowmarket Suffolk IP14 5PP to Wetheringsett Manor Wetheringsett Stowmarket Suffolk IP14 5PP on 2 August 2016
02 Aug 2016 CH01 Director's details changed for Mr Niall Murray Dyer on 2 August 2016