PLUSTEN LTD
Status | DISSOLVED |
Company No. | 07817381 |
Category | Private Limited Company |
Incorporated | 20 Oct 2011 |
Age | 12 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 16 days |
SUMMARY
PLUSTEN LTD is an dissolved private limited company with number 07817381. It was incorporated 12 years, 7 months, 10 days ago, on 20 October 2011 and it was dissolved 16 days ago, on 14 May 2024. The company address is C/O Dpc Accountants Stone House C/O Dpc Accountants Stone House, Stoke On Trent, ST4 6SR, Staffordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type dormant
Date: 17 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Accounts with accounts type dormant
Date: 13 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type dormant
Date: 18 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type dormant
Date: 10 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Old address: C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom
New address: C/O Dpc Accountants Stone House Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR
Change date: 2019-11-07
Documents
Accounts with accounts type dormant
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type dormant
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John William Alton
Notification date: 2017-06-26
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-26
Psc name: Stewart Kelvin Hughes
Documents
Withdrawal of a person with significant control statement
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-03
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-25
Officer name: Mr Stewart Kelvin Hughes
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Alton
Change date: 2017-07-25
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-02
New address: C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY
Old address: Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-01
New address: Dpc Vernon Road Stoke-on-Trent ST4 2QY
Old address: Dole Farm Trough Lane Bradford BD13 4NB
Documents
Accounts with accounts type dormant
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type dormant
Date: 20 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type dormant
Date: 20 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type dormant
Date: 16 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type dormant
Date: 09 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Some Companies
UNIT 2 GYPSY LANE,BRISTOL,BS31 2ED
Number: | 02801355 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LITTLE PYNCHONS,HARLOW,CM18 7BJ
Number: | 08901530 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ELM VILLAGE BLOCK C (FREEHOLD) LIMITED
PARKGATE HOUSE,,LONDON,NW1 0BG
Number: | 08775309 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 CANLEY ROAD,COVENTRY,CV5 6AR
Number: | 11612661 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR TYRES & AUTOS LONDON LTD
925 ROMFORD ROAD,LONDON,E12 5JT
Number: | 09698280 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, LEAVESDEN PARK,WATFORD,WD25 7GS
Number: | 03698044 |
Status: | ACTIVE |
Category: | Private Limited Company |