15 MUTLEY PLAIN LTD
Status | DISSOLVED |
Company No. | 03573324 |
Category | Private Limited Company |
Incorporated | 01 Jun 1998 |
Age | 26 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 10 days |
SUMMARY
15 MUTLEY PLAIN LTD is an dissolved private limited company with number 03573324. It was incorporated 26 years, 8 days ago, on 01 June 1998 and it was dissolved 3 years, 8 months, 10 days ago, on 29 September 2020. The company address is 91 Houndiscombe Road, Plymouth, PL4 6HB, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Termination secretary company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakleys Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Change corporate secretary company with change date
Date: 10 Apr 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oakleys Secretaries Limited
Change date: 2011-09-01
Documents
Change registered office address company with date old address
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Address
Type: AD01
Old address: C/O Oakleys Accountants 122 North Hill Mutley, Plymouth Devon PL4 8LA
Change date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Appoint person director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Kelland
Documents
Termination director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Christie
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change corporate secretary company with change date
Date: 05 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oakleys Secretaries Limited
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 25/06/07 from: c/o oakleys accountants 122 north hill mutley, plymouth devon PL4 8LA
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 25/06/07 from: 122 north hill mutley plymouth devon PL4 8LA
Documents
Accounts with accounts type dormant
Date: 27 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 08/11/05 from: 20 houndiscombe road north road east plymouth devon PL4 6HQ
Documents
Accounts with accounts type dormant
Date: 14 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 23/10/03 from: 1 hastings terrace western approach plymouth devon PL1 5BD
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Legacy
Date: 19 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/12/02
Documents
Legacy
Date: 19 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 22/07/02 from: 41 houndiscombe road plymouth PL4 6EX
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 02 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/99; full list of members
Documents
Legacy
Date: 17 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 17/09/98 from: 15 mutley plain mutley plymouth devon PL4 6JG
Documents
Legacy
Date: 04 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
38 MARVELL HOUSE CAMBERWELL ROAD,LONDON,SE5 7JD
Number: | 10744103 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDOS HOUSE,BUCKINGHAM,MK18 1HD
Number: | 07388685 |
Status: | ACTIVE |
Category: | Private Limited Company |
227C NANTWICH ROAD,CREWE,CW2 6BY
Number: | 10953695 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BARON CLOSE,LONDON,N11 3PS
Number: | 07426006 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA
Number: | 11160945 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 HIGH STREET,BOSTON,PE21 8SX
Number: | 02950151 |
Status: | ACTIVE |
Category: | Private Limited Company |