Advanced company searchLink opens in new window

PERSONAL ESTATE PLANNING LIMITED

Company number 02887876

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)
22 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
21 Dec 2016 4.68 Liquidators' statement of receipts and payments to 12 November 2016
07 Jun 2016 4.68 Liquidators' statement of receipts and payments to 12 May 2016
10 Dec 2015 4.68 Liquidators' statement of receipts and payments to 12 November 2015
11 Jun 2015 4.68 Liquidators' statement of receipts and payments to 12 May 2015
10 Dec 2014 4.68 Liquidators' statement of receipts and payments to 12 November 2014
02 Jun 2014 4.68 Liquidators' statement of receipts and payments to 12 May 2014
09 Dec 2013 4.68 Liquidators' statement of receipts and payments to 12 November 2013
11 Jun 2013 4.68 Liquidators' statement of receipts and payments to 12 May 2013
03 Dec 2012 4.68 Liquidators' statement of receipts and payments to 12 November 2012
30 May 2012 4.68 Liquidators' statement of receipts and payments to 12 May 2012
22 Nov 2011 4.68 Liquidators' statement of receipts and payments to 12 November 2011
31 May 2011 4.68 Liquidators' statement of receipts and payments to 12 May 2011
01 Dec 2010 4.68 Liquidators' statement of receipts and payments to 12 November 2010
07 Jun 2010 4.68 Liquidators' statement of receipts and payments to 12 May 2010
10 Dec 2009 4.68 Liquidators' statement of receipts and payments to 12 November 2009
26 Nov 2008 4.20 Statement of affairs with form 4.19
26 Nov 2008 600 Appointment of a voluntary liquidator
26 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Nov 2008 287 Registered office changed on 05/11/2008 from 2A cheddar business park wedmore road cheddar somerset BS27 3EB
16 Apr 2008 288b Appointment terminated director paul walkinshaw
14 Feb 2008 363s Return made up to 14/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
16 Jan 2008 288c Director's particulars changed
02 Jan 2008 287 Registered office changed on 02/01/08 from: south barn court farm loxton somerset BS26 2XE