Advanced company searchLink opens in new window

PLANE CATERING LIMITED

Company number 05875945

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)
30 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 1 June 2019
24 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 1 June 2018
18 Oct 2017 AD01 Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017
07 Jul 2017 COM1 Establishment of creditors or liquidation committee
06 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Jun 2017 AD01 Registered office address changed from Unit 24 Air Links Industrial Estate Spitfire Way Hounslow Middlesex TW5 9NR to Albemarle House 1 Albemarle Street London W1S 4HA on 21 June 2017
16 Jun 2017 LIQ02 Statement of affairs
16 Jun 2017 600 Appointment of a voluntary liquidator
16 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-02
06 Mar 2017 TM01 Termination of appointment of Shirley Rosalie Stapleton as a director on 28 February 2017
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
05 Sep 2016 AP01 Appointment of Ms Shirley Rosalie Stapleton as a director on 2 September 2016
02 Sep 2016 TM01 Termination of appointment of James Frederick Nash as a director on 31 August 2016
02 Sep 2016 TM02 Termination of appointment of James Frederick Nash as a secretary on 31 August 2016
25 Jul 2016 MR01 Registration of charge 058759450007, created on 18 July 2016
15 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
26 Feb 2016 AUD Auditor's resignation
04 Feb 2016 MR04 Satisfaction of charge 058759450005 in full
01 Feb 2016 MR01 Registration of charge 058759450006, created on 28 January 2016
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
04 Jun 2015 AAMD Amended full accounts made up to 31 December 2014
26 Apr 2015 AA Full accounts made up to 31 December 2014
30 Sep 2014 AA Accounts for a small company made up to 31 December 2013