Advanced company searchLink opens in new window

PLANNED LUBRICATION LTD

Company number 04908241

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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2008 363a Return made up to 23/09/08; full list of members
22 Oct 2008 288c Secretary's Change of Particulars / michael jeffries / 09/11/2007 / HouseName/Number was: , now: 10; Street was: 4 hamilton court, now: st johns manor house; Area was: maitland drive, now: de havilland drive; Post Code was: HP13 5BN, now: HP15 7FW
27 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Dec 2007 363s Return made up to 23/09/07; no change of members
15 Mar 2007 363(288) Director's particulars changed
15 Mar 2007 363s Return made up to 23/09/06; full list of members
15 Mar 2007 363(287) Registered office changed on 15/03/07
23 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
07 Sep 2006 288b Secretary resigned
07 Sep 2006 288a New secretary appointed
03 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
24 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
22 Nov 2004 225 Accounting reference date shortened from 30/09/04 to 31/03/04
08 Nov 2004 363s Return made up to 23/09/04; full list of members
26 Jan 2004 CERTNM Company name changed dml marlow LIMITED\certificate issued on 26/01/04
10 Oct 2003 288b Secretary resigned
10 Oct 2003 288b Director resigned
10 Oct 2003 288a New secretary appointed
10 Oct 2003 288a New director appointed
23 Sep 2003 NEWINC Incorporation