About

Registered Number: 03780707
Date of Incorporation: 01/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (7 years and 11 months ago)
Registered Address: Hillside Farm, (Thorny Lee Farm), Combs, High Peak, Derbyshire, SK23 9UT

 

Established in 1999, Plain English Campaign International Ltd have registered office in High Peak in Derbyshire, it's status at Companies House is "Dissolved". This organisation does not have any directors listed at Companies House. We don't know the number of employees at 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
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 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 04 October 2007
363a - Annual Return 15 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 21 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 28 August 2002
363s - Annual Return 01 August 2002
225 - Change of Accounting Reference Date 22 April 2002
363s - Annual Return 08 January 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
288b - Notice of resignation of directors or secretaries 03 June 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.