- Company Overview for PLUMB AND GET IT LIMITED (10517183)
- Filing history for PLUMB AND GET IT LIMITED (10517183)
- People for PLUMB AND GET IT LIMITED (10517183)
- Insolvency for PLUMB AND GET IT LIMITED (10517183)
- More for PLUMB AND GET IT LIMITED (10517183)
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) |
---|---|---|---|
30 Jul 2025 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2025 | |
11 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2024 | |
22 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2023 | |
04 Jul 2022 | LIQ02 | Statement of affairs | |
21 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2022 | AD01 | Registered office address changed from Unit T18 10 Centre Hobley Drive Stratton Swindon SN3 4NS England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 21 June 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
07 May 2021 | AD01 | Registered office address changed from Unit 83 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ England to Unit T18 10 Centre Hobley Drive Stratton Swindon SN3 4NS on 7 May 2021 | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
21 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
10 Jul 2020 | AD01 | Registered office address changed from The Shop Westcott Place Swindon Wiltshire SN1 5HQ England to Unit 83 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ on 10 July 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
30 Oct 2019 | TM01 | Termination of appointment of Arron James Swainsbury as a director on 28 October 2019 | |
30 Oct 2019 | PSC07 | Cessation of Aaron Jason Swainsbury as a person with significant control on 28 October 2019 | |
12 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jan 2018 | AD01 | Registered office address changed from 2 Read Street Swindon Wiltshire SN1 5HJ England to The Shop Westcott Place Swindon Wiltshire SN1 5HQ on 19 January 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
10 May 2017 | AD01 | Registered office address changed from 4 Westcott Place Swindon Wiltshire SN1 5HQ England to 2 Read Street Swindon Wiltshire SN1 5HJ on 10 May 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Mr Michael Jason Belcher on 21 April 2017 | |
21 Apr 2017 | CH01 | Director's details changed for Aaron Jason Swainsbury on 21 April 2017 |