About

Registered Number: 05539594
Date of Incorporation: 18/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2019 (5 years and 1 month ago)
Registered Address: 292 Ongar Road, Brentwood, Essex, CM15 9EA,

 

Based in Brentwood, P & L Warren Ltd was established in 2005. Currently we aren't aware of the number of employees at the the company. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2019
L64.07 - Release of Official Receiver 31 December 2018
COCOMP - Order to wind up 12 March 2018
CH03 - Change of particulars for secretary 28 October 2015
AD01 - Change of registered office address 28 October 2015
CH01 - Change of particulars for director 28 October 2015
SOAS(A) - Striking-off action suspended (Section 652A) 14 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 08 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 05 December 2014
AA - Annual Accounts 29 October 2014
MR04 - N/A 25 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 September 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 10 July 2007
225 - Change of Accounting Reference Date 01 September 2006
363a - Annual Return 31 August 2006
287 - Change in situation or address of Registered Office 14 March 2006
395 - Particulars of a mortgage or charge 25 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.