Advanced company searchLink opens in new window

PLEXUS UK (SYSTEMS) LIMITED

Company number 07259039

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2017 DS01 Application to strike the company off the register
24 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
17 May 2017 TM01 Termination of appointment of Beatrice Amia Cingtho as a director on 17 May 2017
17 May 2017 TM01 Termination of appointment of Michelle Antoinette Patterson as a director on 17 May 2017
17 May 2017 AP01 Appointment of Mrs Michelle Antoinette Patterson as a director on 17 May 2017
17 May 2017 AP01 Appointment of Miss Beatrice Amia Cingtho as a director on 17 May 2017
17 Feb 2017 CH01 Director's details changed for Mr Ben Robert Westran on 17 February 2017
20 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Sep 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
01 Feb 2014 TM02 Termination of appointment of Neil Cobbold as a secretary
01 Feb 2014 TM01 Termination of appointment of Neil Cobbold as a director
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Sep 2013 MR04 Satisfaction of charge 1 in full
09 Jul 2013 AP03 Appointment of Mr Andrew Christopher Melville Smith as a secretary
09 Jul 2013 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom on 9 July 2013
09 Jul 2013 AP01 Appointment of Mr Ben Robert Westran as a director
28 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
22 May 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013