PLOUGHCROFT LTD

05750349
40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
18 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
18 Dec 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
26 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Oct 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
26 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Oct 2022 resolution Resolution 1 Buy now
02 Sep 2022 officers Termination of appointment of director (Anthony Burke) 1 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 officers Termination of appointment of director (Rajesh Prabhashanker Bhogaita) 1 Buy now
11 Dec 2020 accounts Annual Accounts 9 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 officers Appointment of director (Mr Edward Stanton) 2 Buy now
02 Oct 2019 accounts Annual Accounts 10 Buy now
29 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2019 officers Appointment of director (Mr Rajesh Prabhashanker Bhogaita) 2 Buy now
16 Jul 2019 officers Termination of appointment of director (Nicholas Stephen Tappin) 1 Buy now
03 Jun 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Jun 2019 incorporation Memorandum Articles 13 Buy now
03 Jun 2019 resolution Resolution 15 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 8 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 mortgage Registration of a charge 6 Buy now
20 Jun 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jun 2017 accounts Annual Accounts 8 Buy now
11 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2017 officers Termination of appointment of director (Christopher Sean Hopkins) 1 Buy now
03 Jan 2017 officers Termination of appointment of secretary (Helen Michelle Hopkins) 1 Buy now
03 Jan 2017 officers Appointment of director (Mr Nicholas Tappin) 2 Buy now
03 Jan 2017 officers Appointment of director (Mr Keith Kershaw) 2 Buy now
03 Jan 2017 officers Appointment of director (Mr Anthony Burke) 2 Buy now
22 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2016 capital Return of Allotment of shares 4 Buy now
28 May 2016 accounts Annual Accounts 7 Buy now
28 May 2016 annual-return Annual Return 3 Buy now
17 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2015 mortgage Registration of a charge 19 Buy now
17 Apr 2015 annual-return Annual Return 3 Buy now
04 Jan 2015 accounts Annual Accounts 7 Buy now
12 Apr 2014 annual-return Annual Return 3 Buy now
19 Feb 2014 accounts Annual Accounts 8 Buy now
29 Jun 2013 accounts Annual Accounts 7 Buy now
08 Apr 2013 annual-return Annual Return 3 Buy now
25 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jun 2012 accounts Annual Accounts 2 Buy now
28 Apr 2012 annual-return Annual Return 3 Buy now
30 Jul 2011 accounts Annual Accounts 2 Buy now
03 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
29 Apr 2011 annual-return Annual Return 3 Buy now
29 Apr 2011 officers Change of particulars for secretary (Helen Michelle Hopkins) 1 Buy now
29 Apr 2011 officers Change of particulars for director (Mr Christopher Sean Hopkins) 2 Buy now
04 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2010 accounts Annual Accounts 5 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 officers Change of particulars for director (Christopher Sean Hopkins) 2 Buy now
30 Jul 2009 accounts Annual Accounts 5 Buy now
08 May 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 5 Buy now
26 Jan 2009 accounts Accounting reference date shortened from 31/03/2008 to 30/09/2007 1 Buy now
11 Aug 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
10 Jul 2007 accounts Annual Accounts 5 Buy now
25 Jun 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
17 Aug 2006 officers New director appointed 2 Buy now
17 Aug 2006 officers New secretary appointed 2 Buy now
28 Jul 2006 address Registered office changed on 28/07/06 from: 9 archbell avenue brighouse HD6 3SU 1 Buy now
28 Jul 2006 capital Ad 22/03/06--------- £ si 9@1=9 £ ic 1/10 2 Buy now
22 Mar 2006 officers Secretary resigned 1 Buy now
22 Mar 2006 officers Director resigned 1 Buy now
21 Mar 2006 incorporation Incorporation Company 9 Buy now