Advanced company searchLink opens in new window

PLASBOARD HOLDINGS LIMITED

Company number SC117167

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)
11 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2014 DS01 Application to strike the company off the register
09 Jan 2014 SH19 Statement of capital on 9 January 2014
  • GBP 1.00
06 Nov 2013 SH20 Statement by directors
06 Nov 2013 CAP-SS Solvency statement dated 11/09/13
06 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2013 AA Full accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 TM01 Termination of appointment of John Doris as a director
30 Apr 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Peter Eugene Lynch on 29 May 2007
29 Sep 2011 AA Full accounts made up to 31 December 2010
03 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
11 Oct 2010 AA Full accounts made up to 31 December 2009
14 Jun 2010 MISC Auditor's resignation
04 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
28 May 2010 CH04 Secretary's details changed for Marrons Consultancies Limited on 28 May 2010
26 Nov 2009 AA Full accounts made up to 31 December 2008
29 May 2009 363a Return made up to 30/04/09; full list of members
28 Oct 2008 AA Full accounts made up to 31 December 2007
23 Jul 2008 363a Return made up to 30/04/08; full list of members
10 Oct 2007 AA Full accounts made up to 31 December 2006
01 Aug 2007 288a New director appointed