Advanced company searchLink opens in new window

PLANABUILD LIMITED

Company number 04097711

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
17 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
27 Oct 2015 TM01 Termination of appointment of Judith Mary Waters as a director on 26 October 2015
31 May 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
21 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
20 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
04 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
21 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
19 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
26 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
30 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
10 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Mrs Judith Mary Waters on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Mr Jonathan Stewart Waters on 10 November 2009
17 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
29 Oct 2008 288c Director and secretary's change of particulars / jonathan waters / 29/10/2008
29 Oct 2008 288c Director's change of particulars / judith waters / 29/10/2008
29 Oct 2008 363a Return made up to 27/10/08; full list of members
24 Oct 2008 287 Registered office changed on 24/10/2008 from 18 waunrhydd road, tonyrefail porth rhondda cynon taff CF39 8EW
22 Jul 2008 AA Total exemption full accounts made up to 31 March 2008