Advanced company searchLink opens in new window

PLAN B FINANCIAL SOLUTIONS LIMITED

Company number 06928941

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)
21 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2019 L64.07 Completion of winding up
23 Feb 2018 COCOMP Order of court to wind up
22 Dec 2017 RP05 Registered office address changed to PO Box 4385, 06928941: Companies House Default Address, Cardiff, CF14 8LH on 22 December 2017
03 Jan 2017 AD01 Registered office address changed from 21 Lancaster Road Salford M6 8AQ England to 9 Warwick Road Romiley Stockport SK6 3AX on 3 January 2017
03 Jan 2017 TM02 Termination of appointment of Peter Anthony Martin Heavey as a secretary on 31 December 2016
21 Nov 2016 AD01 Registered office address changed from 1st Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX to 21 Lancaster Road Salford M6 8AQ on 21 November 2016
03 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
Statement of capital on 2011-08-01
  • GBP 2
30 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
22 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Joanne Louise Mainprize on 10 June 2010
29 Jul 2010 CH03 Secretary's details changed for Peter Anthony Martin Heavey on 10 June 2010