PLUSS LIMITED

75-77 Main Road Main Road, Hockley, SS5 4RG, England
StatusDISSOLVED
Company No.07335611
CategoryPrivate Limited Company
Incorporated04 Aug 2010
Age13 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 10 months, 25 days

SUMMARY

PLUSS LIMITED is an dissolved private limited company with number 07335611. It was incorporated 13 years, 9 months, 12 days ago, on 04 August 2010 and it was dissolved 1 year, 10 months, 25 days ago, on 21 June 2022. The company address is 75-77 Main Road Main Road, Hockley, SS5 4RG, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-18

Officer name: Mrs Omolola Adedoyin

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

New address: 75-77 Main Road Main Road Hockley SS5 4RG

Old address: Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP England

Change date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Albert Cooper

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Barry

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Steven Timothy Mark Hawkins

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: David Alan Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-08

Officer name: Mr David Alan Evans

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Joseph Bromwich

Termination date: 2017-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Joseph Bromwich

Appointment date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert James

Termination date: 2017-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

New address: Office 3 Merriott House Hennock Road Central Marsh Barton Trading Estate Exeter Devon EX2 8NP

Old address: 2nd Floor Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter Devon EX2 8LB

Change date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert James

Appointment date: 2015-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-10

Officer name: Martin Lynn Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Timothy Mark Hawkins

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Love

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Lynn

Change date: 2011-06-20

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Lynn

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul James Love

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Address

Type: AD01

Old address: Victoria House 51 Victoria Street Bristol BS1 6AD

Change date: 2011-06-22

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Acock

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lydaco Nominees Limited

Documents

View document PDF

Incorporation company

Date: 04 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

72 BLENHEIM PARK ROAD MANAGEMENT LIMITED

45 SMITHAM DOWNS ROAD,PURLEY,CR8 4NJ

Number:11452054
Status:ACTIVE
Category:Private Limited Company

FIELD END FISH N CHIPS LTD

720 FIELD END ROAD,RUISLIP,HA4 0QP

Number:11725212
Status:ACTIVE
Category:Private Limited Company

FIREGEM LIMITED

UNIT 9,STAFFORD PARK 17 TELFORD,TF3 3DG

Number:04320681
Status:ACTIVE
Category:Private Limited Company

FOSCOTE ASSER LIMITED

194 STOCKINGSTONE ROAD,LUTON,LU2 7NJ

Number:11867901
Status:ACTIVE
Category:Private Limited Company

KLARA FINANCIAL SOLUTIONS LIMITED

9 BYFORD COURT,HADLEIGH,IP7 6RD

Number:11841253
Status:ACTIVE
Category:Private Limited Company

T&P HOLDINGS (EAGLESCLIFFE) LTD

74 LONG STREET,ATHERSTONE,CV9 1AU

Number:11820350
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