About

Registered Number: 06228469
Date of Incorporation: 26/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: 38 Efford Road, Plymouth, PL3 6NE,

 

Plym Home Improvements Ltd was founded on 26 April 2007. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCADAM & CO LTD 01 June 2011 01 January 2017 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.