Advanced company searchLink opens in new window

PLUSEN LTD

Company number 07593238

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 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2017 DS01 Application to strike the company off the register
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
23 Apr 2013 AD01 Registered office address changed from 38 -58 Queens Road Nottingham NG2 3AS United Kingdom on 23 April 2013
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Oct 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
10 Aug 2012 AD01 Registered office address changed from 28 Abbey Grove Nottingham NG3 3AU England on 10 August 2012
03 Jul 2012 CERTNM Company name changed water plus energy LTD\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
10 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
22 Mar 2012 CH01 Director's details changed for Mr Mariusz Andrzej Wojciechowski on 22 March 2012
29 Jun 2011 AP01 Appointment of Mr Mariusz Andrzej Wojciechowski as a director
20 Jun 2011 TM02 Termination of appointment of Iwona Wojciechowska as a secretary
20 Jun 2011 TM01 Termination of appointment of Iwona Wojciechowska as a director
28 Apr 2011 CERTNM Company name changed enerstep LTD.\certificate issued on 28/04/11
  • CONNOT ‐
28 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-20