- Company Overview for PLANTRITE (04783852)
- Filing history for PLANTRITE (04783852)
- People for PLANTRITE (04783852)
- More for PLANTRITE (04783852)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2020 | DS01 | Application to strike the company off the register | |
16 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
16 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Richard Silcock as a director on 4 June 2018 | |
07 Jun 2018 | PSC02 | Notification of Exubia Ltd as a person with significant control on 4 June 2017 | |
07 Jun 2018 | PSC07 | Cessation of Jennifer Mouel Silcock as a person with significant control on 4 June 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
07 Jun 2018 | PSC07 | Cessation of Jeffrey John Silcock as a person with significant control on 4 June 2017 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Jennifer Mouel Silcock as a person with significant control on 6 April 2016 | |
05 Jul 2017 | PSC01 | Notification of Jeffrey John Silcock as a person with significant control on 6 April 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 January 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Nigel Silcock on 11 April 2013 |