Advanced company searchLink opens in new window

PLANTPAL LIMITED

Company number 04785394

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)
23 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2009 DS01 Application to strike the company off the register
08 Jul 2009 AA Total exemption full accounts made up to 30 June 2008
30 Jun 2009 363a Return made up to 03/06/09; full list of members
30 Jun 2009 287 Registered office changed on 30/06/2009 from 84 worcester street wolverhampton WV2 4LE united kingdom
30 Jun 2009 353 Location of register of members
30 Jun 2009 190 Location of debenture register
29 Jun 2009 288c Secretary's Change of Particulars / olubunmi andu / 29/06/2009 / Title was: , now: mrs; HouseName/Number was: 84, now: 2; Street was: worcester street, now: dale view, park road; Area was: , now: high barnet; Post Town was: wolverhampton, now: barnet; Region was: , now: hertfordshire; Post Code was: WV2 4LE, now: EN5 5SF; Occupation was: property c
29 Jun 2009 288c Director's Change of Particulars / adedamola andu / 29/06/2009 / Title was: , now: mr; HouseName/Number was: 84, now: 2; Street was: worcester street, now: dale view, park road; Area was: , now: high barnet; Post Town was: wolverhampton, now: barnet; Region was: , now: hertfordshire; Post Code was: WV2 4LE, now: EN5 5SF
20 Jan 2009 AA Total exemption full accounts made up to 30 June 2007
01 Jul 2008 363a Return made up to 03/06/08; full list of members
01 Jul 2008 353 Location of register of members
01 Jul 2008 190 Location of debenture register
01 Jul 2008 287 Registered office changed on 01/07/2008 from 69 harrowdene road north wembley london middlesex HA0 2JQ
01 Jul 2008 288c Secretary's Change of Particulars / olubunmi andu / 01/07/2008 / HouseName/Number was: , now: 84; Street was: 28 connaught road, now: worcester street; Area was: barnet, now: ; Post Town was: barnet, now: wolverhampton; Region was: hertfordshire, now: ; Post Code was: EN5 2PY, now: WV2 4LE; Country was: , now: united kingdom
01 Jul 2008 288c Director's Change of Particulars / adedamola andu / 01/07/2008 / HouseName/Number was: , now: 84; Street was: 29 redwood way, now: worcester street; Post Town was: barnet, now: wolverhampton; Post Code was: EN5 2RU, now: WV2 4LE; Country was: , now: united kingdom
18 Jun 2007 288c Director's particulars changed
18 Jun 2007 288c Secretary's particulars changed
18 Jun 2007 363a Return made up to 03/06/07; full list of members
18 Jun 2007 190 Location of debenture register
18 Jun 2007 353 Location of register of members
10 May 2007 AA Total exemption full accounts made up to 30 June 2006
20 Apr 2007 395 Particulars of mortgage/charge
20 Apr 2007 395 Particulars of mortgage/charge