PLAXWAY LIMITED: Filings
Overview
Company Name | PLAXWAY LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 08888903 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for PLAXWAY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 7 Union Street Greetland Halifax HX4 8DY England to Unit 7E, Woodmanworks South Lane Elland HX5 0PA on Oct 08, 2021 | 1 pages | AD01 | ||
Registered office address changed from 49 New Hey Road New Hey Road Brighouse HD6 3PY England to 7 Union Street Greetland Halifax HX4 8DY on Jun 23, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 09, 2020 with updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 06, 2020 with updates | 4 pages | CS01 | ||
Notification of Ashley Michael Wilcock as a person with significant control on Sep 01, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Ashley Michael Wilcock as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Registered office address changed from Office 4, Dowry Park Estates Turner Street Lees Oldham OL4 3NU England to 49 New Hey Road New Hey Road Brighouse HD6 3PY on Sep 10, 2020 | 1 pages | AD01 | ||
Registered office address changed from Rourke House 3 Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA United Kingdom to Office 4, Dowry Park Estates Turner Street Lees Oldham OL4 3NU on Jul 28, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claire Rose Hickman as a director on Feb 01, 2020 | 1 pages | TM01 | ||
Cessation of Claire Rose Hickman as a person with significant control on Feb 01, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Robert Luke Varela Firth as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 28, 2020 | 2 pages | AA | ||
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Rourke House 3 Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA on May 13, 2019 | 1 pages | AD01 | ||
Termination of appointment of Barbara Kahan as a director on May 10, 2019 | 1 pages | TM01 | ||
Notification of Claire Rose Hickman as a person with significant control on May 10, 2019 | 2 pages | PSC01 | ||
Cessation of Woodberry Secretarial Limited as a person with significant control on May 10, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on May 10, 2019 with updates | 4 pages | CS01 | ||
Appointment of Claire Rose Hickman as a director on May 10, 2019 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0