Advanced company searchLink opens in new window

PLOUGHCROFT LTD

Company number 05750349

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)
18 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2022 AD01 Registered office address changed from The Courtyard Green Lane Heywood Lancashire OL10 2EX United Kingdom to C/O Begbies Traynor (London) Llp, 31st Floor 40 Bank Street London E14 5NR on 26 October 2022
26 Oct 2022 LIQ02 Statement of affairs
26 Oct 2022 600 Appointment of a voluntary liquidator
26 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-13
02 Sep 2022 TM01 Termination of appointment of Anthony Burke as a director on 23 August 2022
16 May 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
03 Mar 2021 TM01 Termination of appointment of Rajesh Prabhashanker Bhogaita as a director on 15 January 2021
11 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
17 Jan 2020 AP01 Appointment of Mr Edward Stanton as a director on 1 November 2019
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
29 Aug 2019 PSC07 Cessation of Anthony Burke as a person with significant control on 16 December 2016
29 Aug 2019 PSC02 Notification of Avonside Group Services Limited as a person with significant control on 22 December 2016
16 Jul 2019 AP01 Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 3 June 2019
16 Jul 2019 TM01 Termination of appointment of Nicholas Stephen Tappin as a director on 3 June 2019
03 Jun 2019 CC04 Statement of company's objects
03 Jun 2019 MA Memorandum and Articles of Association
03 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
05 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates