Advanced company searchLink opens in new window

RE-PLAN SOLUTIONS LIMITED

Company number 06462896

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2018 DS01 Application to strike the company off the register
14 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
02 Nov 2016 AP01 Appointment of Mr Andrew John Kirk as a director on 1 November 2016
02 Nov 2016 TM01 Termination of appointment of Zaheer Iqbal as a director on 1 November 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
18 Aug 2016 TM01 Termination of appointment of Jason Gregory Eaves as a director on 18 August 2016
24 Mar 2016 AD03 Register(s) moved to registered inspection location Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ
24 Mar 2016 AD02 Register inspection address has been changed to Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ
19 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 AP01 Appointment of Mr Zaheer Iqbal as a director on 22 August 2014
22 Aug 2014 AP01 Appointment of Mr Jason Gregory Eaves as a director on 22 August 2014
21 Aug 2014 TM01 Termination of appointment of Lianne Estelle Tapson as a director on 4 August 2014
21 Aug 2014 TM01 Termination of appointment of Lesley Elizabeth Rann as a director on 4 August 2014
21 Aug 2014 TM01 Termination of appointment of Gordon Philip Dale Rann as a director on 4 August 2014
21 Aug 2014 AP03 Appointment of Mrs Halina Briggs as a secretary on 4 August 2014
21 Aug 2014 TM02 Termination of appointment of Louise Payne as a secretary on 4 August 2014
12 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 February 2014
13 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 12/05/2014