Advanced company searchLink opens in new window

KEITH PLUMB DESIGN SERVICES LTD

Company number 08182159

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)
23 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Nov 2022 AD01 Registered office address changed from Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 24 November 2022
24 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 14 November 2022
07 Mar 2022 AD01 Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 7 March 2022
02 Mar 2022 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022
21 Feb 2022 AA Micro company accounts made up to 8 October 2021
21 Feb 2022 AA01 Previous accounting period shortened from 31 August 2022 to 8 October 2021
24 Nov 2021 AD01 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 24 November 2021
24 Nov 2021 600 Appointment of a voluntary liquidator
24 Nov 2021 LIQ01 Declaration of solvency
24 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-15
27 Sep 2021 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
06 Feb 2020 AA Micro company accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 31 August 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
27 Jul 2018 PSC04 Change of details for Mrs Petra Angelika Plumb as a person with significant control on 27 July 2018
27 Jul 2018 PSC04 Change of details for Mr Keith Plumb as a person with significant control on 27 July 2018
09 Nov 2017 AA Micro company accounts made up to 31 August 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016