PLESTER HOLDINGS LIMITED

06788126
ONE CREECHURCH PLACE LONDON UNITED KINGDOM EC3A 5AF

Documents

Documents
Date Category Description Pages
21 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
05 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
21 Feb 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
24 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
11 Sep 2023 capital Statement of capital (Section 108) 5 Buy now
11 Sep 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Sep 2023 insolvency Solvency Statement dated 04/09/23 1 Buy now
11 Sep 2023 resolution Resolution 2 Buy now
07 Jul 2023 accounts Annual Accounts 9 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Aug 2022 accounts Annual Accounts 9 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 8 Buy now
09 Mar 2020 accounts Annual Accounts 8 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2019 accounts Annual Accounts 8 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 accounts Annual Accounts 8 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 5 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Mar 2016 accounts Annual Accounts 5 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
11 Mar 2015 accounts Annual Accounts 8 Buy now
14 Jan 2015 annual-return Annual Return 4 Buy now
20 Mar 2014 accounts Annual Accounts 8 Buy now
06 Feb 2014 officers Termination of appointment of director (Jonathan Rowe) 1 Buy now
06 Feb 2014 officers Termination of appointment of director (Keith Plester) 1 Buy now
06 Feb 2014 officers Termination of appointment of secretary (Jonathan Rowe) 1 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
08 May 2013 accounts Annual Accounts 7 Buy now
15 Jan 2013 annual-return Annual Return 6 Buy now
18 May 2012 accounts Annual Accounts 6 Buy now
17 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jan 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
21 Dec 2011 capital Return of Allotment of shares 6 Buy now
12 Jan 2011 annual-return Annual Return 6 Buy now
12 Oct 2010 accounts Annual Accounts 7 Buy now
15 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Keith Lancelot Plester) 1 Buy now
22 Jan 2010 officers Termination of appointment of director (Peter Ormerod) 1 Buy now
22 Jan 2010 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
10 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
07 Apr 2009 capital Particulars of contract relating to shares 2 Buy now
07 Apr 2009 capital Ad 23/03/09\gbp si 3005@1=3005\gbp ic 1/3006\ 2 Buy now
07 Apr 2009 officers Director appointed keith lancelot plester 2 Buy now
07 Apr 2009 officers Director appointed justin james griffiths 2 Buy now
07 Apr 2009 officers Director and secretary appointed jonathan robert rowe 2 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from the oakley kidderminster road droitwich worcestershire WR9 9AY united kingdom 1 Buy now
16 Jan 2009 capital Nc inc already adjusted 12/01/09 1 Buy now
16 Jan 2009 resolution Resolution 1 Buy now
12 Jan 2009 incorporation Incorporation Company 16 Buy now