Advanced company searchLink opens in new window

SHOWPLANS LIMITED

Company number 06802966

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2016 DS01 Application to strike the company off the register
21 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Jun 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 January 2016
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 300
06 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Oct 2015 AD01 Registered office address changed from C/O Cnm Financial Services 7 Pound Close Bramley Tadley Hampshire RG26 5BL to 24 Finns Industrial Park, Mill Lane Crondall Farnham Surrey GU10 5RX on 31 October 2015
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 300
02 Dec 2014 TM01 Termination of appointment of Simon David Evans as a director on 14 November 2014
02 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 300
15 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 AD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY England on 23 July 2013
31 May 2013 AP01 Appointment of Mr Simon David Evans as a director
28 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
18 Dec 2012 CERTNM Company name changed resolution event technology LTD\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
18 Dec 2012 CONNOT Change of name notice
02 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 300
14 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
14 Feb 2012 CH01 Director's details changed for Mr Adam Jones on 15 December 2011
14 Feb 2012 AD01 Registered office address changed from 19 Albert Street Fleet Hampshire GU51 3RL on 14 February 2012
14 Jul 2011 AA Total exemption full accounts made up to 31 March 2011