- Company Overview for PLOUGH MECHANICAL SERVICES LIMITED (04633457)
- Filing history for PLOUGH MECHANICAL SERVICES LIMITED (04633457)
- People for PLOUGH MECHANICAL SERVICES LIMITED (04633457)
- Charges for PLOUGH MECHANICAL SERVICES LIMITED (04633457)
- Insolvency for PLOUGH MECHANICAL SERVICES LIMITED (04633457)
- More for PLOUGH MECHANICAL SERVICES LIMITED (04633457)
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) |
---|---|---|---|
29 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2013 | |
26 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2013 | |
24 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2012 | |
15 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2011 | AD01 | Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE on 25 August 2011 | |
03 Feb 2011 | AR01 |
Annual return made up to 10 January 2011 with full list of shareholders
Statement of capital on 2011-02-03
|
|
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Dean Anthony Gibbons on 15 February 2010 | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Jan 2009 | 363a | Return made up to 10/01/09; full list of members | |
18 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
25 Jan 2008 | 363a | Return made up to 10/01/08; full list of members | |
14 Nov 2007 | 287 | Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE | |
08 Nov 2007 | 287 | Registered office changed on 08/11/07 from: cole marie & co 1ST floor 48 station road redhill surrey surrey RH1 1PH | |
15 Aug 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
06 Feb 2007 | 363s | Return made up to 10/01/07; full list of members | |
06 Dec 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Oct 2006 | AA | Total exemption full accounts made up to 31 January 2006 | |
17 May 2006 | 395 | Particulars of mortgage/charge | |
17 Jan 2006 | 363s | Return made up to 10/01/06; full list of members |