Advanced company searchLink opens in new window

PLANTER WORLD LIMITED

Company number 06983079

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)
17 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2024 DS01 Application to strike the company off the register
09 May 2024 AA Total exemption full accounts made up to 31 August 2023
18 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
12 May 2023 AA Total exemption full accounts made up to 31 August 2022
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
24 Apr 2020 AD01 Registered office address changed from Unit 27 Chadkirk Industrial Estate, Vale Road Romiley Stockport SK6 3NE England to Unit 9 Far Cromwell Road Bredbury Stockport SK6 2SE on 24 April 2020
07 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
04 Apr 2019 AA Micro company accounts made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 31 August 2017
12 Oct 2017 CS01 Confirmation statement made on 6 August 2017 with updates
25 Apr 2017 AD01 Registered office address changed from Silverwood School Lane, Elton Peterborough PE8 6RS to Unit 27 Chadkirk Industrial Estate, Vale Road Romiley Stockport SK6 3NE on 25 April 2017
19 Apr 2017 TM01 Termination of appointment of Christopher Paul Mason as a director on 18 April 2017
27 Dec 2016 AA Micro company accounts made up to 31 August 2016
09 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
07 Nov 2015 AA Micro company accounts made up to 31 August 2015
07 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
14 May 2015 AA Total exemption small company accounts made up to 31 August 2014