Advanced company searchLink opens in new window

PLURAL HOLDINGS LIMITED

Company number 06531017

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)
17 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2013 2.35B Notice of move from Administration to Dissolution on 11 January 2013
30 Aug 2012 2.24B Administrator's progress report to 26 July 2012
10 Apr 2012 F2.18 Notice of deemed approval of proposals
27 Mar 2012 2.17B Statement of administrator's proposal
07 Mar 2012 2.16B Statement of affairs with form 2.14B
03 Feb 2012 AD01 Registered office address changed from Unit a Rennie Gate Mitchell Close Andover Hampshire SP10 3TU England on 3 February 2012
03 Feb 2012 2.12B Appointment of an administrator
31 Jan 2012 TM02 Termination of appointment of Keith Robinson as a secretary on 17 January 2012
19 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
Statement of capital on 2011-03-14
  • GBP 100
01 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
08 Apr 2010 AD01 Registered office address changed from 15 Hopkinson Way Portway Andover Hampshire SP10 3ZE England on 8 April 2010
11 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
11 Mar 2010 CH01 Director's details changed for Paul Michael Cobbett on 11 March 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Jun 2009 287 Registered office changed on 17/06/2009 from 51 firecrest road gabriel park basingstoke RG22 5UL
02 Apr 2009 363a Return made up to 11/03/09; full list of members
10 Jun 2008 88(2) Ad 03/06/08 gbp si 49@1=49 gbp ic 101/150
09 Apr 2008 288a Secretary appointed keith robinson
25 Mar 2008 88(2) Ad 11/03/08 gbp si 100@1=100 gbp ic 1/101
25 Mar 2008 288a Director appointed paul michael cobbett
18 Mar 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
18 Mar 2008 288b Appointment Terminated Director company directors LIMITED
11 Mar 2008 NEWINC Incorporation