PLUMB-CENTER LIMITED

1020 Eskdale Road , Winnersh Triangle 1020 Eskdale Road , Winnersh Triangle, Berkshire, RG41 5TS, United Kingdom
StatusDISSOLVED
Company No.00581770
CategoryPrivate Limited Company
Incorporated05 Apr 1957
Age67 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 3 months, 24 days

SUMMARY

PLUMB-CENTER LIMITED is an dissolved private limited company with number 00581770. It was incorporated 67 years, 1 month, 9 days ago, on 05 April 1957 and it was dissolved 4 years, 3 months, 24 days ago, on 21 January 2020. The company address is 1020 Eskdale Road , Winnersh Triangle 1020 Eskdale Road , Winnersh Triangle, Berkshire, RG41 5TS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 07 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Capital

Type: SH19

Date: 2019-10-07

Capital : 0.0001 GBP

Documents

View document PDF

Legacy

Date: 07 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/09/19

Documents

View document PDF

Resolution

Date: 07 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 28 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-18

Officer name: Katherine Mary Mccormick

Documents

View document PDF

Change corporate director company with change date

Date: 28 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-12-18

Officer name: Wolseley Directors Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

New address: 1020 Eskdale Road , Winnersh Triangle Wokingham Berkshire RG41 5TS

Change date: 2017-12-19

Old address: Parkview 1220 Arlington Business Park Theale Reading RG7 4GA

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wolseley Limited

Change date: 2017-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Ross Smith

Termination date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Andrew James Frederick Burton

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-31

Officer name: Katherine Mary Mccormick

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-31

Officer name: Graham Middlemiss

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Graham Middlemiss

Change date: 2015-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Middlemiss

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Middlemiss

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom Brophy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Drew

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tom Brophy

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Resolution

Date: 03 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Termination director company

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Ross Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Paul Webster

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Alison Drew

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 26/04/02 from: p o box 18 vines lane droitwich worcestershire WR9 8ND

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/00; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/97; no change of members

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 16 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/96; no change of members

Documents

View document PDF

Legacy

Date: 08 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 06/11/95; full list of members

Documents

View document PDF


Some Companies

BIBBY AGRICULTURE LIMITED

OLD CROFT,CARLISLE,CA3 9BA

Number:05525082
Status:ACTIVE
Category:Private Limited Company

EDU UK TOPCO LIMITED

BRIGHTON STUDY CENTRE, 1,BRIGHTON,BN1 4LF

Number:07285288
Status:ACTIVE
Category:Private Limited Company

N & J WALKER LTD

6 CHANCELLOR HOUSE,LONDON,SW7 5DQ

Number:08660813
Status:ACTIVE
Category:Private Limited Company

PROJECTS BA LIMITED

UNIT 17 25 ORBITAL BUSINESS PARK,WATFORD,WD18 9DA

Number:08573242
Status:ACTIVE
Category:Private Limited Company

SOCIAL FORESTRY LIMITED

ELSCOT HOUSE,LONDON,N3 2JU

Number:08978760
Status:ACTIVE
Category:Private Limited Company

TALISMAN TRADING LIMITED

51B FLAXMAN ROAD,LONDON,SE5 9DN

Number:03959486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source