Advanced company searchLink opens in new window

PLAUSTRUM LIMITED

Company number 06365661

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)
15 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1
15 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Nov 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
19 Nov 2010 CH04 Secretary's details changed for T P D S Limited on 10 September 2010
18 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Sep 2009 363a Return made up to 10/09/09; full list of members
22 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
20 Jan 2009 363a Return made up to 10/09/08; full list of members
14 May 2008 MA Memorandum and Articles of Association
08 May 2008 288b Appointment Terminate, Director Robert Scott Logged Form
02 May 2008 CERTNM Company name changed flowbeer LIMITED\certificate issued on 07/05/08
12 Oct 2007 MA Memorandum and Articles of Association
09 Oct 2007 CERTNM Company name changed forestdune LIMITED\certificate issued on 09/10/07
27 Sep 2007 287 Registered office changed on 27/09/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
24 Sep 2007 288b Secretary resigned
24 Sep 2007 288b Director resigned
24 Sep 2007 288a New secretary appointed
24 Sep 2007 288a New director appointed
10 Sep 2007 NEWINC Incorporation