Advanced company searchLink opens in new window

PLANIT CPM LIMITED

Company number 07043467

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2014 DS01 Application to strike the company off the register
28 Aug 2014 AD01 Registered office address changed from C/O C/O Portal Avis House Park Road Bracknell Berkshire RG12 2EW to 3 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 28 August 2014
17 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 15 October 2012 with full list of shareholders
09 Jan 2013 AP01 Appointment of Mr Peter Charles West as a director on 15 October 2012
09 Jan 2013 TM01 Termination of appointment of Murray Pullin as a director on 15 October 2012
09 Jan 2013 TM01 Termination of appointment of Justin Owen Thomas as a director on 15 October 2012
09 Jan 2013 AD01 Registered office address changed from 252 Cowbridge Road East Cardiff South Glamorgan CF5 1GZ United Kingdom on 9 January 2013
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Mar 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
01 Feb 2010 SH01 Statement of capital following an allotment of shares on 28 January 2010
  • GBP 6
01 Feb 2010 TM01 Termination of appointment of Mehmood Khan as a director
19 Oct 2009 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 19 October 2009
15 Oct 2009 NEWINC Incorporation