PLACEFLOW LIMITED

Register to unlock more data on OkredoRegister

PLACEFLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01810016

Incorporation date

17/04/1984

Size

Unaudited abridged

Contacts

Registered address

Registered address

RESOLVE ADVISORY LIMITED, 22 York Buildings, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1984)
dot icon21/03/2021
Final Gazette dissolved following liquidation
dot icon21/12/2020
Return of final meeting in a creditors' voluntary winding up
dot icon14/01/2020
Liquidators' statement of receipts and payments to 2019-11-11
dot icon20/01/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/12/2018
Registered office address changed from Unit 13 Wren Industrial Estate Coldred Road Maidstone Kent ME15 9XN England to 22 York Buildings London WC2N 6JU on 2018-12-06
dot icon02/12/2018
Appointment of a voluntary liquidator
dot icon02/12/2018
Statement of affairs
dot icon02/12/2018
Resolutions
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon08/11/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/10/2017
Confirmation statement made on 2017-04-24 with no updates
dot icon03/10/2017
Appointment of Mr John Southern Taylor as a director on 2017-09-22
dot icon03/10/2017
Termination of appointment of Andrew John Forster as a director on 2017-09-22
dot icon03/10/2017
Termination of appointment of Lee Mason as a director on 2017-09-22
dot icon03/10/2017
Termination of appointment of Samuel Roxbrough Denton as a director on 2017-09-22
dot icon03/10/2017
Registered office address changed from Unit B Enterprise House Stafford Park 1 Telford Shropshire TF3 3BD to Unit 13 Wren Industrial Estate Coldred Road Maidstone Kent ME15 9XN on 2017-10-04
dot icon06/02/2017
Previous accounting period extended from 2016-05-31 to 2016-07-31
dot icon05/10/2016
Registration of charge 018100160003, created on 2016-10-03
dot icon26/09/2016
Appointment of Mr Samuel Roxbrough Denton as a director
dot icon26/09/2016
Appointment of Mr Samuel Roxbrough Denton as a director on 2016-09-27
dot icon11/09/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/09/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon23/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon23/04/2015
Registered office address changed from Unit B Enterprise House Stafford Park 1 Telford Shropshire TF3 3BD England to Unit B Enterprise House Stafford Park 1 Telford Shropshire TF3 3BD on 2015-04-24
dot icon23/04/2015
Registered office address changed from Unit B Enterprise House Stafford Park 1 Telford Staffordshire TF3 3BD England to Unit B Enterprise House Stafford Park 1 Telford Shropshire TF3 3BD on 2015-04-24
dot icon21/04/2015
Total exemption full accounts made up to 2014-05-31
dot icon03/02/2015
Registered office address changed from First Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE to Unit B Enterprise House Stafford Park 1 Telford Staffordshire TF3 3BD on 2015-02-04
dot icon03/02/2015
Appointment of Mr Andrew John Forster as a director on 2015-02-04
dot icon03/02/2015
Termination of appointment of Samuel Roxbrough Denton as a director on 2015-01-31
dot icon14/07/2014
Termination of appointment of Michael Stanley Larkin as a director on 2014-06-26
dot icon14/07/2014
Termination of appointment of Roger Edward Stevens as a director on 2014-06-26
dot icon14/07/2014
Registered office address changed from 30 Addiscombe Grove Croydon CR9 5AY to First Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 2014-07-15
dot icon14/07/2014
Appointment of Mr Samuel Roxbrough Denton as a director on 2014-06-26
dot icon14/07/2014
Appointment of Mr Lee Mason as a director on 2014-06-26
dot icon14/07/2014
Termination of appointment of Michael Stanley Larkin as a secretary on 2014-06-26
dot icon08/07/2014
Registration of charge 018100160002
dot icon20/05/2014
Satisfaction of charge 1 in full
dot icon20/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon13/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon01/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon28/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon14/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon28/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon05/07/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon05/07/2010
Director's details changed for Roger Edward Stevens on 2009-10-01
dot icon05/07/2010
Director's details changed for Michael Stanley Larkin on 2009-10-01
dot icon15/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon01/06/2009
Return made up to 18/03/09; full list of members
dot icon02/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon07/07/2008
Return made up to 18/03/08; no change of members
dot icon06/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon29/04/2007
Return made up to 18/03/07; full list of members
dot icon27/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon29/03/2006
Return made up to 18/03/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon28/03/2005
Return made up to 18/03/05; full list of members
dot icon08/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon24/03/2004
Return made up to 18/03/04; full list of members
dot icon18/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon24/03/2003
Return made up to 18/03/03; full list of members
dot icon15/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon25/03/2002
Return made up to 18/03/02; full list of members
dot icon21/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon18/03/2001
Return made up to 18/03/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-05-31
dot icon27/03/2000
Return made up to 18/03/00; full list of members
dot icon14/02/2000
Full accounts made up to 1999-05-31
dot icon24/03/1999
Return made up to 18/03/99; full list of members
dot icon17/01/1999
Full accounts made up to 1998-05-31
dot icon24/03/1998
Return made up to 18/03/98; no change of members
dot icon17/02/1998
Full accounts made up to 1997-05-31
dot icon19/03/1997
Full accounts made up to 1996-05-31
dot icon19/03/1997
Return made up to 18/03/97; no change of members
dot icon23/03/1996
Return made up to 18/03/96; full list of members
dot icon26/02/1996
Full accounts made up to 1995-05-31
dot icon19/03/1995
Return made up to 18/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Full accounts made up to 1994-05-31
dot icon12/04/1994
Return made up to 18/03/94; no change of members
dot icon24/01/1994
Full accounts made up to 1993-05-31
dot icon22/03/1993
Full accounts made up to 1992-05-31
dot icon22/03/1993
Return made up to 18/03/93; full list of members
dot icon09/04/1992
Return made up to 18/03/92; no change of members
dot icon30/03/1992
Full accounts made up to 1991-05-31
dot icon10/04/1991
Full accounts made up to 1990-05-31
dot icon10/04/1991
Return made up to 18/03/91; no change of members
dot icon25/02/1990
Full accounts made up to 1989-05-31
dot icon25/02/1990
Return made up to 23/02/90; full list of members
dot icon15/06/1989
Full accounts made up to 1988-05-31
dot icon15/06/1989
Return made up to 14/04/89; full list of members
dot icon02/05/1988
Particulars of mortgage/charge
dot icon20/04/1988
Return made up to 22/03/88; full list of members
dot icon14/04/1988
Full accounts made up to 1987-05-31
dot icon09/09/1987
Return made up to 20/02/87; full list of members
dot icon22/02/1987
Full accounts made up to 1986-05-31
dot icon22/02/1987
Return made up to 18/02/86; full list of members
dot icon17/04/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2017
dot iconLast change occurred
30/07/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/07/2017
dot iconNext account date
30/07/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Lee
Director
26/06/2014 - 22/09/2017
16
Forster, Andrew John
Director
04/02/2015 - 22/09/2017
37
Taylor, John Southern
Director
22/09/2017 - Present
2
Denton, Samuel Roxbrough
Director
26/06/2014 - 31/01/2015
21
Denton, Samuel Roxbrough
Director
27/09/2016 - 22/09/2017
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLACEFLOW LIMITED

PLACEFLOW LIMITED is an(a) Dissolved company incorporated on 17/04/1984 with the registered office located at RESOLVE ADVISORY LIMITED, 22 York Buildings, London WC2N 6JU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLACEFLOW LIMITED?

toggle

PLACEFLOW LIMITED is currently Dissolved. It was registered on 17/04/1984 and dissolved on 21/03/2021.

Where is PLACEFLOW LIMITED located?

toggle

PLACEFLOW LIMITED is registered at RESOLVE ADVISORY LIMITED, 22 York Buildings, London WC2N 6JU.

What does PLACEFLOW LIMITED do?

toggle

PLACEFLOW LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for PLACEFLOW LIMITED?

toggle

The latest filing was on 21/03/2021: Final Gazette dissolved following liquidation.