Advanced company searchLink opens in new window

PLUTO IN FLOOR LTD

Company number 10231978

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)
26 Feb 2024 AD01 Registered office address changed from PO Box 4385 10231978 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 26 February 2024
21 Feb 2024 RP05 Registered office address changed to PO Box 4385, 10231978 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024
08 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 May 2023 AD01 Registered office address changed from Eden House 454 New Hythe Lane Larkfield Aylesford ME20 7UH England to 6th Floor 120 Bark Street Bolton BL1 2AX on 16 May 2023
16 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-27
16 May 2023 LIQ02 Statement of affairs
04 May 2023 600 Appointment of a voluntary liquidator
22 Mar 2023 CERTNM Company name changed limegate in floor LTD\certificate issued on 22/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-15
14 Mar 2023 TM01 Termination of appointment of Jason Lee Jones as a director on 27 February 2023
27 Feb 2023 TM02 Termination of appointment of Mark Chaston as a secretary on 17 February 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 AD01 Registered office address changed from 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to Eden House 454 New Hythe Lane Larkfield Aylesford ME20 7UH on 21 June 2022
14 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
19 May 2022 AP03 Appointment of Mr Mark Chaston as a secretary on 1 April 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 AD01 Registered office address changed from Unit 6 Murray Business Centre Murray Road Orpington Kent BR5 3RE England to 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH on 4 November 2021
13 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
28 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-18
24 Feb 2021 TM01 Termination of appointment of Daren Anthony Chambers as a director on 23 February 2021
01 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
21 Sep 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
15 Oct 2019 AP01 Appointment of Mr Daren Anthony Chambers as a director on 1 October 2019
15 Oct 2019 AP01 Appointment of Mr James Backler as a director on 1 October 2019