Advanced company searchLink opens in new window

PLANTRITE

Company number 04783852

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 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
  • GBP 200
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
  • GBP 200
06 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
02 Jun 2014 CH01 Director's details changed for Mr Nigel Silcock on 11 April 2013