- Company Overview for PLAN B ENGINEERING LIMITED (06168376)
- Filing history for PLAN B ENGINEERING LIMITED (06168376)
- People for PLAN B ENGINEERING LIMITED (06168376)
- More for PLAN B ENGINEERING LIMITED (06168376)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2021 | DS01 | Application to strike the company off the register | |
10 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
04 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jul 2017 | CH03 | Secretary's details changed for Heather Gowans on 13 July 2017 | |
14 Jul 2017 | PSC04 | Change of details for Mr Bruce Gowans as a person with significant control on 13 July 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mr Bruce Gowans on 13 July 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from Peartree Farm Northwood End Road Haynes Bedford Bedfordshire MK45 3QD England to 91 Silver End Road Haynes Bedford Bedfordshire MK45 3PU on 14 July 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from 83 High Street Clophill Bedford Bedfordshire MK45 4BE to Peartree Farm Northwood End Road Haynes Bedford Bedfordshire MK45 3QD on 17 June 2016 | |
17 May 2016 | CH03 | Secretary's details changed for Heather Gowans on 17 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Bruce Gowans on 17 May 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 19 March 2015
Statement of capital on 2015-03-19
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from The Bungalow Deadmans Cross Shefford Bedfordshire SG17 5QQ to 83 High Street Clophill Bedford Bedfordshire MK45 4BE on 19 November 2014 | |
19 Nov 2014 | CH01 | Director's details changed for Bruce Gowans on 19 November 2014 |