Advanced company searchLink opens in new window

PLANE SAILING SALES LTD

Company number 07198334

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 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
  • GBP 1
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