About

Registered Number: 03971668
Date of Incorporation: 13/04/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years and 11 months ago)
Registered Address: Hillside Farm, (Thorny Lee Farm), Combs, High Peak, Derbyshire, SK23 9UT

 

Based in High Peak in Derbyshire, Campaign for Plain Language Ltd was founded on 13 April 2000, it's status in the Companies House registry is set to "Dissolved". Campaign for Plain Language Ltd has no directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 12 February 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 16 February 2007
363a - Annual Return 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2007
353 - Register of members 14 February 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 08 June 2005
287 - Change in situation or address of Registered Office 22 December 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 02 June 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 13 February 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 29 May 2001
225 - Change of Accounting Reference Date 29 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.