- Company Overview for PLAN IT GRANITE HOLDINGS LIMITED (06332701)
- Filing history for PLAN IT GRANITE HOLDINGS LIMITED (06332701)
- People for PLAN IT GRANITE HOLDINGS LIMITED (06332701)
- Insolvency for PLAN IT GRANITE HOLDINGS LIMITED (06332701)
- More for PLAN IT GRANITE HOLDINGS LIMITED (06332701)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2016 | |
30 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | AD01 | Registered office address changed from 6 Lichfield Street Burton on Trent Staffordshire DE14 3rd to C/O Frp Advisory Llp Stanford House 19 Castle Gate Nottingham Nottinghamshire NG1 7AQ on 14 December 2015 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
08 Oct 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Sep 2012 | CH01 | Director's details changed for Mr Zachary Hildick on 5 September 2012 | |
14 Sep 2012 | CH03 | Secretary's details changed for Joanne Hildick on 5 September 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
28 Mar 2011 | AD01 | Registered office address changed from the Walstitch Maltings Burton on Trent Staffordshire DE14 1PZ on 28 March 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
07 May 2010 | CERTNM |
Company name changed plan it granite franchise LIMITED\certificate issued on 07/05/10
|
|
10 Mar 2010 | AA01 | Current accounting period shortened from 31 August 2010 to 30 April 2010 | |
10 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 28 February 2010
|
|
02 Mar 2010 | RESOLUTIONS |
Resolutions
|