PLUMB CONSULTING LIMITED

Denmark House 143 High Street Denmark House 143 High Street, Gerrards Cross, SL9 9QL, Buckinghamshire
StatusDISSOLVED
Company No.06960373
CategoryPrivate Limited Company
Incorporated13 Jul 2009
Age14 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 19 days

SUMMARY

PLUMB CONSULTING LIMITED is an dissolved private limited company with number 06960373. It was incorporated 14 years, 11 months, 2 days ago, on 13 July 2009 and it was dissolved 4 years, 3 months, 19 days ago, on 25 February 2020. The company address is Denmark House 143 High Street Denmark House 143 High Street, Gerrards Cross, SL9 9QL, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 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: 20 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

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 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 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: 16 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Old address: Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD

New address: Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL

Change date: 2015-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 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: 07 Aug 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

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: 17 Jul 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Naomi Fiona Ward

Change date: 2012-07-13

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-13

Officer name: Richard William Lane

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2011

Action Date: 27 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-27

Old address: the White House Hotley Bottom Lane Prestwood Great Missenden Buckinghamshire HP16 9PL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 14/07/09\gbp si 69@1=69\gbp ic 1/70\

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed richard william lane

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed sally naomi fiona ward

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 13 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JONES LANG LASALLE EUROPEAN SERVICES LIMITED

30 WARWICK STREET,LONDON,W1B 5NH

Number:02176622
Status:ACTIVE
Category:Private Limited Company

QUINTROX LIMITED

34 MANCHESTER ROAD,SOUTHPORT,PR9 9AZ

Number:06908583
Status:ACTIVE
Category:Private Limited Company

REIMAGINAIRE LIMITED

20 BARRINGTON ROAD,LEICESTER,LE2 2RA

Number:09260562
Status:ACTIVE
Category:Private Limited Company

STAFF2WORK LTD

4 DAWNEY DRIVE,SUTTON COLDFIELD,B75 5JA

Number:11431933
Status:ACTIVE
Category:Private Limited Company
Number:08469690
Status:ACTIVE
Category:Private Limited Company

TICTOCK LTD

2ND FLOOR,FAIRFORD,GL7 4AD

Number:10689507
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