About

Registered Number: 06125508
Date of Incorporation: 23/02/2007 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: The Pinacle 3rd Floor, 73 King Street, Manchester, M4 2NG

 

Plaidy Design Services Ltd was founded on 23 February 2007 with its registered office in Manchester. There are 2 directors listed as Tindale, Emma Louise, Tindale, Richard Henry for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TINDALE, Emma Louise 23 February 2007 - 1
TINDALE, Richard Henry 23 February 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 November 2017
RESOLUTIONS - N/A 27 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2017
LIQ02 - N/A 27 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 09 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH03 - Change of particulars for secretary 09 March 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 29 December 2008
225 - Change of Accounting Reference Date 14 November 2008
363a - Annual Return 01 March 2008
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.