PLT ANTI-MARKETING LTD

Kenway Francis Limited Kenway Francis Limited, Brentwood, CM14 4AB, Essex
StatusDISSOLVED
Company No.06280201
CategoryPrivate Limited Company
Incorporated14 Jun 2007
Age16 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution13 Aug 2020
Years3 years, 9 months, 8 days

SUMMARY

PLT ANTI-MARKETING LTD is an dissolved private limited company with number 06280201. It was incorporated 16 years, 11 months, 7 days ago, on 14 June 2007 and it was dissolved 3 years, 9 months, 8 days ago, on 13 August 2020. The company address is Kenway Francis Limited Kenway Francis Limited, Brentwood, CM14 4AB, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 13 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 13 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 Jun 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 13 Jun 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: Plt Anti-Marketing Limited 66 Prescot Street London E1 8NN

New address: Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB

Change date: 2017-12-18

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 24 Nov 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU08

Documents

View document PDF

Liquidation miscellaneous

Date: 05 May 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 14/03/2017

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Old address: 66 Prescot Street London E1 8NN

Change date: 2016-04-20

New address: 66 Prescot Street London E1 8NN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Old address: 6a Longs Business Centre 232 Fakenham Road Taverham Norwich NR8 6QW

Change date: 2016-04-20

New address: 66 Prescot Street London E1 8NN

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Apr 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Jan 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-14

Officer name: Kevin Lee Thurston

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

Old address: Central Offices Holland Court the Close Norwich NR1 4DY

New address: 6a Longs Business Centre 232 Fakenham Road Taverham Norwich NR8 6QW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Eaglesham

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Good

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Lloyd

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2012

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Pye

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 21 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Legacy

Date: 19 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Address

Type: AD01

Old address: 44-48 Magdalen Street Norwich NR3 1JU

Change date: 2011-04-21

Documents

View document PDF

Legacy

Date: 09 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joe Lloyd

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Philip Pye

Change date: 2010-03-01

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Geoffrey James Good

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james ford

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 29/07/2008 from 11 murray street camden london NW1 9RE

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 27/06/07 from: 36 speedwell way norwich norfolk NR5 9HP

Documents

View document PDF

Incorporation company

Date: 14 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEERS CONTEMPORARY LIMITED

1 BALDWIN STREET,LONDON,EC1V 9NU

Number:08124295
Status:ACTIVE
Category:Private Limited Company

DALE ENGINEERING CONSULTANTS LTD

9 HEOL DOWLAIS,NR PONTYPRIDD,CF38 1BB

Number:07513005
Status:ACTIVE
Category:Private Limited Company

DART DEPUTY LTD

GREENACRES,DARTMOUTH,TQ6 9HW

Number:09696218
Status:ACTIVE
Category:Private Limited Company

FORTISOAK LIMITED

C/O KRE CORPORATE RECOVERY LLP,READING,RG1 1SN

Number:03441789
Status:LIQUIDATION
Category:Private Limited Company

T&R HAULAGE LTD

24A BULMERSHE ROAD,READING,RG1 5RJ

Number:09008581
Status:ACTIVE
Category:Private Limited Company

THE OLD SCHOOL ANTIQUES CENTRE LIMITED

94-96 OSWALD ROAD,SCUNTHORPE,DN15 7PA

Number:10500910
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