About

Registered Number: 06612721
Date of Incorporation: 05/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: Granby House Firswood Road, Garretts Green Industrial Estate, Birmingham, B33 0SJ

 

Having been setup in 2008, Pluto Plates Ltd have registered office in Birmingham. The companies directors are listed as Jennings, Yasmin, Coughlan, Ruth at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Yasmin 26 June 2008 - 1
COUGHLAN, Ruth 26 June 2008 30 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 06 September 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 24 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 23 February 2015
AP01 - Appointment of director 23 February 2015
TM02 - Termination of appointment of secretary 23 February 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 31 January 2010
AA01 - Change of accounting reference date 26 January 2010
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
NEWINC - New incorporation documents 05 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.