Having been setup in 2007, Plym Home Improvements Ltd are based in Plymouth. There is one director listed as Mcadam & Co Ltd for the company at Companies House. Currently we aren't aware of the number of employees at the Plym Home Improvements Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCADAM & CO LTD | 01 June 2011 | 01 January 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 August 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 June 2017 | |
AD01 - Change of registered office address | 04 June 2017 | |
DS01 - Striking off application by a company | 30 May 2017 | |
AA - Annual Accounts | 09 May 2017 | |
CS01 - N/A | 03 May 2017 | |
TM02 - Termination of appointment of secretary | 03 May 2017 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 02 May 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 25 May 2014 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 10 May 2013 | |
CH01 - Change of particulars for director | 19 November 2012 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 28 April 2012 | |
AA - Annual Accounts | 01 July 2011 | |
AA01 - Change of accounting reference date | 23 June 2011 | |
AD01 - Change of registered office address | 23 June 2011 | |
AP04 - Appointment of corporate secretary | 23 June 2011 | |
TM02 - Termination of appointment of secretary | 23 June 2011 | |
AR01 - Annual Return | 24 May 2011 | |
CH03 - Change of particulars for secretary | 23 May 2011 | |
TM01 - Termination of appointment of director | 19 May 2011 | |
TM01 - Termination of appointment of director | 19 May 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AA - Annual Accounts | 22 January 2010 | |
MEM/ARTS - N/A | 17 June 2009 | |
288a - Notice of appointment of directors or secretaries | 15 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 June 2009 | |
CERTNM - Change of name certificate | 15 June 2009 | |
363a - Annual Return | 20 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2007 | |
288b - Notice of resignation of directors or secretaries | 09 May 2007 | |
288b - Notice of resignation of directors or secretaries | 09 May 2007 | |
NEWINC - New incorporation documents | 26 April 2007 |