PLYLIGHT LTD

112b High Road 112b High Road, Essex, IG1 1BY
StatusDISSOLVED
Company No.06083267
CategoryPrivate Limited Company
Incorporated05 Feb 2007
Age17 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution18 Jun 2013
Years11 years, 19 days

SUMMARY

PLYLIGHT LTD is an dissolved private limited company with number 06083267. It was incorporated 17 years, 5 months, 2 days ago, on 05 February 2007 and it was dissolved 11 years, 19 days ago, on 18 June 2013. The company address is 112b High Road 112b High Road, Essex, IG1 1BY.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Resolution

Date: 14 Oct 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Michelle Peters

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Peters

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tusca 1 Ltd

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Huxmax Ltd

Documents

View document PDF

Resolution

Date: 21 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Resolution

Date: 13 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-05

Officer name: Huxmax Ltd

Documents

View document PDF

Change corporate director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-02-05

Officer name: Tusca 1 Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Resolution

Date: 15 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Resolution

Date: 13 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 07/03/07 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Incorporation company

Date: 05 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE DESIGN & BUILD LONDON LTD

31 HUGHES ROAD,HAYES,UB3 3AW

Number:10272163
Status:ACTIVE
Category:Private Limited Company

EDEN PRESCOT LIMITED

8 ALDER ROAD,LIVERPOOL,L12 2AY

Number:11828650
Status:ACTIVE
Category:Private Limited Company

HUNTER TREEHOUSES LTD

SANDSTONE BARN 1,TARPORLEY,CW6 0EF

Number:10874251
Status:ACTIVE
Category:Private Limited Company

JULIE SMITH LTD

96 CROOKED LANE,BIRDHAM,PO20 7ET

Number:11815576
Status:ACTIVE
Category:Private Limited Company

MATRIX DIGITAL SERVICES LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC590749
Status:ACTIVE
Category:Private Limited Company

S.A. STERLING ESTATES LIMITED

2 MOUNT ROAD,HAYES,UB3 3LH

Number:06593306
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source