Advanced company searchLink opens in new window

PLIRORE (HOLDINGS) LTD

Company number 12941316

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2022 DS01 Application to strike the company off the register
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 1,975.91
13 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
14 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2021
  • GBP 1,921.629
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 1,948.767
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 1,921.629
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/21
08 Apr 2021 TM01 Termination of appointment of Andrew Lee Sutton as a director on 8 April 2021
23 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2021
  • GBP 1,834.999
18 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 CH01 Director's details changed for Mr Nicholas John Goss on 11 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Andrew Lee Sutton on 11 March 2021
15 Mar 2021 CH01 Director's details changed for Mr David Winston Shieldhouse on 11 March 2021
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 335
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/21
24 Feb 2021 SH02 Sub-division of shares on 15 February 2021
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 1,799.999
16 Feb 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
10 Feb 2021 ANNOTATION Rectified The form AP01 was removed from the public register on 13/04/2021 as it was factually inaccurate or derived from something factually inaccurate
07 Feb 2021 AP01 Appointment of Mr Ali Nawaz Peerbhoy as a director on 26 January 2021
09 Oct 2020 CH01 Director's details changed for Mr Nicholas John Goss on 9 October 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/02/2021 under section 1088 of the Companies Act 2006
09 Oct 2020 CH01 Director's details changed for Mr Nicholas John Goss on 9 October 2020
09 Oct 2020 CH01 Director's details changed for Mr Andrew Lee Sutton on 9 October 2020