Advanced company searchLink opens in new window

PLAN IT GRANITE HOLDINGS LIMITED

Company number 06332701

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-15
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
  • GBP 200
08 Oct 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 200
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
  • CONNOT ‐
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
  • GBP 200
02 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-17