Advanced company searchLink opens in new window

PLANNED OFFICES LIMITED

Company number 00150064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 74,649
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
  • RES15 ‐ Change company name resolution on 2012-01-20
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