A B PLESTED LTD

04814415
VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF

Documents

Documents
Date Category Description Pages
11 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
11 Nov 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
09 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
07 Nov 2018 resolution Resolution 1 Buy now
07 Nov 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Oct 2018 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
03 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Sep 2018 accounts Annual Accounts 2 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Aug 2018 officers Appointment of secretary (Mr Alan Plested) 2 Buy now
16 Aug 2018 officers Termination of appointment of secretary (Richard Jean-Pierre Hall) 1 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2018 accounts Annual Accounts 8 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 accounts Annual Accounts 2 Buy now
30 Jun 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2016 accounts Annual Accounts 5 Buy now
11 Aug 2015 annual-return Annual Return 3 Buy now
22 Apr 2015 accounts Annual Accounts 4 Buy now
02 Jul 2014 annual-return Annual Return 3 Buy now
28 Apr 2014 accounts Annual Accounts 2 Buy now
15 Jul 2013 annual-return Annual Return 3 Buy now
26 Jun 2013 officers Appointment of secretary (Mr Richard Jean-Pierre Hall) 1 Buy now
25 Feb 2013 officers Termination of appointment of secretary (Anthony Parks) 1 Buy now
25 Feb 2013 accounts Annual Accounts 2 Buy now
09 Aug 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 accounts Annual Accounts 5 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
18 Mar 2011 accounts Annual Accounts 2 Buy now
15 Jul 2010 annual-return Annual Return 4 Buy now
15 Jul 2010 officers Change of particulars for director (Alan Bruce Plested) 2 Buy now
30 Mar 2010 accounts Annual Accounts 2 Buy now
26 Aug 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
24 Apr 2009 accounts Annual Accounts 2 Buy now
20 Aug 2008 annual-return Return made up to 30/06/08; full list of members 3 Buy now
20 Aug 2008 officers Secretary appointed mr anthony douglas parks 1 Buy now
20 Aug 2008 officers Appointment terminated secretary jeremy metcalfe 1 Buy now
14 Sep 2007 accounts Annual Accounts 1 Buy now
30 Aug 2007 annual-return Return made up to 30/06/07; full list of members 2 Buy now
14 Dec 2006 accounts Annual Accounts 2 Buy now
16 Aug 2006 annual-return Return made up to 30/06/06; full list of members 2 Buy now
13 Mar 2006 accounts Annual Accounts 2 Buy now
25 Jul 2005 annual-return Return made up to 30/06/05; full list of members 2 Buy now
05 Apr 2005 accounts Annual Accounts 2 Buy now
23 Feb 2005 address Registered office changed on 23/02/05 from: 45 townside haddenham aylesbury buckinghamshire HP17 8AW 1 Buy now
25 Jun 2004 annual-return Return made up to 30/06/04; full list of members 6 Buy now
15 Sep 2003 capital Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Aug 2003 officers New secretary appointed 2 Buy now
22 Aug 2003 officers New director appointed 2 Buy now
22 Aug 2003 address Registered office changed on 22/08/03 from: shrove furlong risborough road, kingsey aylesbury HP17 8NB 1 Buy now
15 Jul 2003 officers Secretary resigned 1 Buy now
15 Jul 2003 officers Director resigned 1 Buy now
15 Jul 2003 address Registered office changed on 15/07/03 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
30 Jun 2003 incorporation Incorporation Company 16 Buy now