- Company Overview for PLANIT CPM LIMITED (07043467)
- Filing history for PLANIT CPM LIMITED (07043467)
- People for PLANIT CPM LIMITED (07043467)
- More for PLANIT CPM LIMITED (07043467)
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
|
|
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
|
|
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 |