Advanced company searchLink opens in new window

LONDON & NEWCASTLE (PLOUGH) LIMITED

Company number 05588459

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2013 DS01 Application to strike the company off the register
11 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
30 Jan 2013 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 30 January 2013
05 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
15 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
15 Oct 2012 CH04 Secretary's details changed for Cargil Management Services Limited on 11 October 2012
26 Sep 2012 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 26 September 2012
26 Jun 2012 AUD Auditor's resignation
02 Feb 2012 AA Full accounts made up to 31 March 2011
06 Dec 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
05 Oct 2011 CH01 Director's details changed for Robert Daniel Soning on 5 October 2011
18 Jun 2011 CH01 Director's details changed for David Melvyn Barnett on 11 May 2011
06 Jan 2011 AA Full accounts made up to 31 March 2010
19 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
12 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
02 Mar 2010 AA Full accounts made up to 31 March 2009
19 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
15 Jul 2009 288b Appointment Terminated Director simon berg
25 Mar 2009 363a Return made up to 11/10/08; full list of members
18 Mar 2009 288c Director's Change of Particulars / david barnett / 23/02/2009 / HouseName/Number was: , now: 54; Street was: 7 st marks place, now: chepstow villas; Post Code was: W11 1NS, now: W11 2QX
01 Nov 2008 AA Full accounts made up to 31 March 2008
08 Apr 2008 288a Secretary appointed cargil management services LIMITED