Advanced company searchLink opens in new window

PLUS ASSET FINANCE LIMITED

Company number 07493303

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2014 DS01 Application to strike the company off the register
28 Jan 2014 AA Accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 75
28 Jun 2013 AA Accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
10 Sep 2012 CH01 Director's details changed for Mrs Sheila Jane Bryant on 8 May 2012
07 Sep 2012 CH01 Director's details changed for Mr Philip James Langley on 8 May 2012
07 Sep 2012 CH01 Director's details changed for Mr Philip James Langley on 8 May 2012
07 Sep 2012 CH01 Director's details changed for Mrs Sheila Jane Bryant on 8 May 2012
07 Sep 2012 CH03 Secretary's details changed for Mrs Sheila Jane Bryant on 8 May 2012
05 Sep 2012 CH01 Director's details changed for Mr Philip James Langley on 30 November 2011
23 Aug 2012 AA Accounts made up to 31 December 2011
01 May 2012 AD01 Registered office address changed from Suite 3 Cedar House Riverside Business Village Malmesbury Wiltshire SN16 9RS United Kingdom on 1 May 2012
01 May 2012 AD01 Registered office address changed from Unit 12 Lotmead Business Park Wanborough Swindon SN4 0UY United Kingdom on 1 May 2012
19 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Mr Philip James Langley on 5 November 2011
18 Jan 2012 CH01 Director's details changed for Mrs Sheila Jane Bryant on 14 December 2011
18 Jan 2012 CH01 Director's details changed for Mr Andrew James Bryant on 14 December 2011
20 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 75
14 Jun 2011 ANNOTATION Rectified AP01 was removed from the register on 28/07/2011 as it was invalid
14 Jun 2011 ANNOTATION Rectified AP01 was removed from the register on 28/07/2011 as it was invalid
14 Jun 2011 AP01 Appointment of Mr Andrew James Bryant as a director
14 Jun 2011 AP01 Appointment of Mr John David Cullum as a director