Background WavePink WaveYellow Wave

PLSG HOLDINGS LTD (10862306)

PLSG HOLDINGS LTD (10862306) is a dissolved UK company. incorporated on 12 July 2017. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PLSG HOLDINGS LTD has been registered for 8 years. Current directors include GASKELL, Philip John, JONES, Paul.

Company Number
10862306
Status
dissolved
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
Exchange Station, Liverpool, L2 2QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GASKELL, Philip John, JONES, Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLSG HOLDINGS LTD

PLSG HOLDINGS LTD is an dissolved company incorporated on 12 July 2017 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PLSG HOLDINGS LTD was registered 8 years ago.(SIC: 70100)

Status

dissolved

Active since 8 years ago

Company No

10862306

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 17 June 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 July 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Exchange Station Tithebarn Street Liverpool, L2 2QP,

Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Aug 17
Loan Secured
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Cleared
Apr 21
Capital Update
Sept 21
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GASKELL, Philip John

Active
Tithebarn Street, LiverpoolL2 2QP
Born November 1977
Director
Appointed 26 Mar 2019

JONES, Paul

Active
Tithebarn Street, LiverpoolL2 2QP
Born July 1971
Director
Appointed 26 Mar 2019

RODWELL, David Peter

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born September 1969
Director
Appointed 12 Jul 2017
Resigned 26 Mar 2019

WEBB, John Anthony

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born October 1957
Director
Appointed 12 Jul 2017
Resigned 26 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
Tithebarn Street, LiverpoolL2 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2019

Mr John Anthony Webb

Ceased
Tithebarn Street, LiverpoolL2 2QP
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 26 Mar 2019

Mr David Peter Rodwell

Ceased
Tithebarn Street, LiverpoolL2 2QP
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 26 Mar 2019
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
7 March 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 December 2022
DS01DS01
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 September 2021
SH19Statement of Capital
Legacy
9 September 2021
SH20SH20
Legacy
9 September 2021
CAP-SSCAP-SS
Resolution
9 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Capital Allotment Shares
15 August 2017
SH01Allotment of Shares
Resolution
10 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2017
NEWINCIncorporation