Advanced company searchLink opens in new window

P L N MANAGEMENT LIMITED

Company number 06266662

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2013 DS01 Application to strike the company off the register
27 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
27 Jun 2012 CH01 Director's details changed for Peter Briskov Westh on 1 July 2011
27 Jun 2012 CH01 Director's details changed for Mr Lionel Guyou on 1 July 2011
12 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Aug 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from 144 Gloucester Avenue London NW1 8JA United Kingdom on 20 June 2011
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Aug 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed
25 Aug 2010 CH01 Director's details changed for Mr Lionel Guyou on 1 June 2010
25 Aug 2010 CH01 Director's details changed for Peter Briskov Westh on 1 June 2010
26 Jul 2010 TM01 Termination of appointment of Emily Lord as a director
23 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
02 Sep 2009 AA Total exemption small company accounts made up to 30 June 2008
28 Aug 2009 288c Director's Change of Particulars / peter westh / 01/07/2009 / Nationality was: danish, now: british; Date of Birth was: 15-Jan-1967, now: 15-Nov-1964; Middle Name/s was: brisnov, now: briskov; HouseName/Number was: , now: flat 6; Street was: flat 1, now: colville road; Area was: 121 westbourne grove, now: ; Post Code was: W2 4UP, now: W11 2BT; Coun
28 Aug 2009 288c Director's Change of Particulars / emily lord / 01/07/2009 / Date of Birth was: 21-Sep-1973, now: 27-Mar-1976
27 Aug 2009 288c Director's Change of Particulars / lionel guyou / 01/07/2009 / HouseName/Number was: flat 6, now: 7; Street was: 29-31 colville road, now: rue caillots; Area was: , now: 93100 montreuil sous bois; Post Town was: london, now: paris; Post Code was: W11 2BT, now: ; Country was: uk, now: france
27 Aug 2009 287 Registered office changed on 27/08/2009 from 113 carlton avenue east wembley middlesex HA9 8ND
27 Aug 2009 288b Appointment Terminated Secretary bcp secretary LIMITED
30 Jun 2009 363a Return made up to 01/06/09; full list of members
30 Jun 2009 288b Appointment Terminated Secretary crispian lord
22 Aug 2008 363a Return made up to 01/06/08; full list of members