Advanced company searchLink opens in new window

PUPILPLAN LIMITED

Company number 01675921

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
12 Sep 2016 TM01 Termination of appointment of Michael Richard Hughes as a director on 30 August 2016
09 Aug 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
09 Jun 2014 AD01 Registered office address changed from 2Nd Floor Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA United Kingdom on 9 June 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
18 Oct 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2011 AD01 Registered office address changed from 22a Harley Road London NW3 3BN on 22 September 2011
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 AAMD Amended accounts made up to 31 December 2009
04 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
15 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Mr Richard Anthony John Sargent on 1 October 2009
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
23 Jul 2009 363a Return made up to 22/05/09; full list of members