Advanced company searchLink opens in new window

PLASDEAL LIMITED

Company number 06410489

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2012 DS01 Application to strike the company off the register
27 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-10-27
  • GBP 1
05 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Dec 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
02 Dec 2010 TM02 Termination of appointment of Jane Cox as a secretary
02 Dec 2010 CH01 Director's details changed for Graham Michael Cox on 26 October 2010
12 Nov 2010 AD01 Registered office address changed from Pacioli House, 9 Brookfield Duncan Close Moulton Park, Northampton Northamptonshire NN3 6WL on 12 November 2010
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
16 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Dec 2008 363a Return made up to 26/10/08; full list of members
30 Apr 2008 288b Appointment Terminated Secretary michael currie
13 Nov 2007 288a New director appointed
13 Nov 2007 288b Director resigned
09 Nov 2007 225 Accounting reference date extended from 31/10/08 to 31/03/09
29 Oct 2007 288b Secretary resigned
26 Oct 2007 NEWINC Incorporation