- Company Overview for PLANE SAILING SALES LTD (07198334)
- Filing history for PLANE SAILING SALES LTD (07198334)
- People for PLANE SAILING SALES LTD (07198334)
- Charges for PLANE SAILING SALES LTD (07198334)
- More for PLANE SAILING SALES LTD (07198334)
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 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2014 | DS01 | Application to strike the company off the register | |
08 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
06 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Sandra Dudley on 26 November 2012 | |
09 Apr 2013 | AD01 | Registered office address changed from C/O Pat Mclarry Yateley Industries Mill Lane Yateley Hants GU46 7TF on 9 April 2013 | |
05 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Nov 2012 | AP01 | Appointment of Sandra Dudley as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Patrick Mclarry as a director | |
12 Apr 2012 | AD01 | Registered office address changed from 14 Arethusa House Gunwharf Quays Portsmouth Hampshire PO1 3TQ England on 12 April 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
18 May 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
31 Mar 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Apr 2010 | AP01 | Appointment of Mbe Frsm Patrick John Mclarry as a director | |
30 Mar 2010 | AD01 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 March 2010 | |
30 Mar 2010 | TM01 | Termination of appointment of Peter Valaitis as a director | |
22 Mar 2010 | NEWINC | Incorporation |