- Company Overview for PLANNED OFFICES LIMITED (00150064)
- Filing history for PLANNED OFFICES LIMITED (00150064)
- People for PLANNED OFFICES LIMITED (00150064)
- Charges for PLANNED OFFICES LIMITED (00150064)
- Insolvency for PLANNED OFFICES LIMITED (00150064)
- More for PLANNED OFFICES LIMITED (00150064)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Mar 2018 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
28 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 August 2015 | |
28 Aug 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2015 | |
22 Jul 2014 | AD01 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 | |
13 May 2013 | 4.70 | Declaration of solvency | |
13 May 2013 | 600 | Appointment of a voluntary liquidator | |
13 May 2013 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2013 | AD01 | Registered office address changed from C/O Thomas Coombs & Son Century House 29 Clarendon Road Leeds LS2 9PG United Kingdom on 15 April 2013 | |
18 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Dec 2012 | AR01 |
Annual return made up to 7 December 2012 with full list of shareholders
Statement of capital on 2012-12-17
|
|
01 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Jul 2012 | AD01 | Registered office address changed from 164 Armley Rd. Leeds LS12 2TY on 11 July 2012 | |
14 Feb 2012 | TM01 | Termination of appointment of Gillian Sheard as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Anne Sheard as a director | |
10 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Jan 2012 | CERTNM |
Company name changed jowett & sowry LIMITED\certificate issued on 26/01/12
|
|
26 Jan 2012 | CONNOT | Change of name notice | |
03 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |