Pl&C Interiors Limited

DataGardener
dissolved

Pl&c Interiors Limited

04560822Private Limited With Share Capital

Booth & Co Coopers House, Intake Lane, Ossett, WF50RG
Incorporated

11/10/2002

Company Age

23 years

Directors

3

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Pl&c Interiors Limited (04560822) is a private limited with share capital incorporated on 11/10/2002 (23 years old) and registered in ossett, WF50RG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 11/10/2002
WF50RG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:21-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-05-2013
Legacy
Category:Mortgage
Date:19-12-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-11-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-11-2012
Resolution
Category:Resolution
Date:30-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:20-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-08-2012
Termination Director Company With Name
Category:Officers
Date:03-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:07-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:15-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2010
Capital Allotment Shares
Category:Capital
Date:12-11-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2010
Gazette Notice Compulsary
Category:Gazette
Date:17-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:17-06-2010
Change Of Name Notice
Category:Change Of Name
Date:17-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-05-2010
Change Sail Address Company
Category:Address
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2009
Gazette Notice Compulsary
Category:Gazette
Date:21-07-2009
Legacy
Category:Annual Return
Date:05-01-2009
Legacy
Category:Annual Return
Date:07-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2007
Legacy
Category:Annual Return
Date:05-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2006
Legacy
Category:Annual Return
Date:12-12-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2005
Legacy
Category:Accounts
Date:10-02-2005
Legacy
Category:Annual Return
Date:16-11-2004
Legacy
Category:Annual Return
Date:06-04-2004
Legacy
Category:Mortgage
Date:03-06-2003
Legacy
Category:Address
Date:02-12-2002
Legacy
Category:Officers
Date:02-12-2002
Legacy
Category:Officers
Date:02-12-2002
Incorporation Company
Category:Incorporation
Date:11-10-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2013
Filing Date29/03/2012
Latest Accounts30/06/2011

Trading Addresses

Booth & Co Coopers House, Intake Lane, Ossett, West Yorkshire, WF50RGRegistered

Contact

Booth & Co Coopers House, Intake Lane, Ossett, WF50RG