Kirkcudbright
DG6 4QS
Scotland
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Website | www.pluka.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 951704651 |
Telephone region | Mobile |
Registered Address | Westminster Business Centre 10 Great North Way York North Yorkshire YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Andrew Charles Kennedy 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£13,352 |
Cash | £4,983 |
Current Liabilities | £49,219 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 November 2020 | Resolutions
|
27 November 2020 | Appointment of a voluntary liquidator (3 pages) |
27 November 2020 | Statement of affairs (9 pages) |
10 November 2020 | Registered office address changed from 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH England to Westminster Business Centre 10 Great North Way York North Yorkshire YO26 6RB on 10 November 2020 (2 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
19 December 2019 | Registered office address changed from Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB to 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH on 19 December 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
16 August 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
16 August 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
10 July 2017 | Notification of Andrew Charles Kennedy as a person with significant control on 1 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Andrew Charles Kennedy as a person with significant control on 1 June 2017 (2 pages) |
28 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
28 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
30 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 September 2015 | Director's details changed for Andrew Charles Kennedy on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Andrew Charles Kennedy on 14 September 2015 (2 pages) |
3 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
27 August 2010 | Director's details changed for Andrew Charles Kennedy on 27 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Andrew Charles Kennedy on 27 August 2010 (2 pages) |
27 August 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
27 August 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
19 July 2010 | Appointment of Andrew Charles Kennedy as a director (3 pages) |
19 July 2010 | Appointment of Andrew Charles Kennedy as a director (3 pages) |
1 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|
28 June 2010 | Incorporation
|