PLAXWAY LIMITED: Filings

  • Overview

    Company NamePLAXWAY LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 08888903
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PLAXWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2021

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Nov 09, 2020 with updates

    3 pagesCS01

    Confirmation statement made on Nov 06, 2020 with updates

    4 pagesCS01

    Notification of Ashley Michael Wilcock as a person with significant control on Sep 01, 2020

    2 pagesPSC01

    Appointment of Mr Ashley Michael Wilcock as a director on Sep 01, 2020

    2 pagesAP01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Claire Rose Hickman as a director on Feb 01, 2020

    1 pagesTM01

    Cessation of Claire Rose Hickman as a person with significant control on Feb 01, 2020

    1 pagesPSC07

    Appointment of Mr Robert Luke Varela Firth as a director on Feb 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2020

    2 pagesAA

    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 pagesAD01

    Termination of appointment of Barbara Kahan as a director on May 10, 2019

    1 pagesTM01

    Notification of Claire Rose Hickman as a person with significant control on May 10, 2019

    2 pagesPSC01

    Cessation of Woodberry Secretarial Limited as a person with significant control on May 10, 2019

    1 pagesPSC07

    Confirmation statement made on May 10, 2019 with updates

    4 pagesCS01

    Appointment of Claire Rose Hickman as a director on May 10, 2019

    2 pagesAP01

    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