PLR (CORNWALL) LIMITED
Status | DISSOLVED |
Company No. | 05116011 |
Category | Private Limited Company |
Incorporated | 29 Apr 2004 |
Age | 20 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 11 Sep 2012 |
Years | 11 years, 8 months, 24 days |
SUMMARY
PLR (CORNWALL) LIMITED is an dissolved private limited company with number 05116011. It was incorporated 20 years, 1 month, 6 days ago, on 29 April 2004 and it was dissolved 11 years, 8 months, 24 days ago, on 11 September 2012. The company address is C/O Sg Accountancy Ltd C/O Sg Accountancy Ltd, Lanhydrock, Bodmin, PL30 5AE, Cornwall.
Company Fillings
Gazette dissolved voluntary
Date: 11 Sep 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 May 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Desmond Chapman
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / peter chapman / 01/08/2006 / HouseName/Number was: , now: 32; Street was: safe harbour hotel, now: hill hay close; Post Code was: PL23 1BQ, now: PL23 1EL; Country was: , now: united kingdom
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 15/02/07 from: c/o ralph broad associates higher trebyan lanhydrock, bodmin cornwall PL30 5AE
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 23 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 23/06/06 from: ralph broad associates higher trebyan lanhydrock, bodmin cornwall PL30 5AE
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/06; full list of members
Documents
Legacy
Date: 30 May 2006
Category: Address
Type: 287
Description: Registered office changed on 30/05/06 from: edgcumbe house, fore street lostwithiel cornwall PL22 0BL
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
54A COW WYND,FALKIRK,FK1 1PU
Number: | SC382448 |
Status: | ACTIVE |
Category: | Private Limited Company |
30A GORTIN ROAD,OMAGH,BT79 7HX
Number: | NI638899 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DODD AVENUE,ST. HELENS,WA10 4DU
Number: | 11185506 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WOODGRANGE AVENUE,HARROW,HA3 0XD
Number: | 09534813 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING COTTAGE GREEN LANE,CHIPPING NORTON,OX7 6JY
Number: | 06544534 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOLDEN CROSS RESIDENTS MANAGEMENT LIMITED
1-3 YORK ROW,WISBECH,PE13 1EA
Number: | 09985236 |
Status: | ACTIVE |
Category: | Private Limited Company |