Advanced company searchLink opens in new window

PLE DEVELOPMENTS LIMITED

Company number 09415464

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2021 DS01 Application to strike the company off the register
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
09 Sep 2019 SH20 Statement by Directors
09 Sep 2019 SH19 Statement of capital on 9 September 2019
  • GBP 800
09 Sep 2019 CAP-SS Solvency Statement dated 29/07/19
09 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 29/07/2019
25 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
21 Aug 2018 AA Accounts for a small company made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
11 Oct 2016 AA Accounts for a small company made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 800
16 Oct 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Diapplication of article 16 (1) 30/09/2015
25 Sep 2015 RESOLUTIONS Resolutions
  • ELRES S80A ‐ S80A Auth to allot sec 21/07/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve reconstruction agreement 21/07/2015
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 800
27 May 2015 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 27 May 2015
20 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 400
18 Feb 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
30 Jan 2015 NEWINC Incorporation