- Company Overview for PLANNING DESIGN DEVELOPMENT LIMITED (02078037)
- Filing history for PLANNING DESIGN DEVELOPMENT LIMITED (02078037)
- People for PLANNING DESIGN DEVELOPMENT LIMITED (02078037)
- Charges for PLANNING DESIGN DEVELOPMENT LIMITED (02078037)
- Insolvency for PLANNING DESIGN DEVELOPMENT LIMITED (02078037)
- More for PLANNING DESIGN DEVELOPMENT LIMITED (02078037)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2022 | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2021 | |
08 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2020 | |
08 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2019 | |
05 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2018 | |
25 Jul 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 May 2017 | 600 | Appointment of a voluntary liquidator | |
15 May 2017 | LIQ02 | Statement of affairs | |
15 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2017 | AD01 | Registered office address changed from Chancery House 199 Silbury Boulevard Central Milton Keynes Milton Keynes MK9 1JN to The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 24 April 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Peter Robert Ellis as a director on 31 March 2017 | |
01 Feb 2017 | AP01 | Appointment of Mr Steven John Owen as a director on 1 February 2017 | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
12 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | CH01 | Director's details changed for Michael John Roberts on 1 December 2014 | |
08 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
18 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
19 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders |