Advanced company searchLink opens in new window

PLANE FOOD LIMITED

Company number 07389910

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)
06 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2017 TM01 Termination of appointment of Julie Guinea as a director on 9 April 2017
02 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
02 Nov 2016 CS01 Confirmation statement made on 28 September 2016 with updates
02 Sep 2016 TM02 Termination of appointment of James Frederick Nash as a secretary on 31 August 2016
20 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
01 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
18 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
23 Apr 2014 AD01 Registered office address changed from Unit 9 10 Ashford Business Complex, 155-168 Feltham Road Ashford Middlesex TW15 1YQ United Kingdom on 23 April 2014
14 Oct 2013 TM02 Termination of appointment of Stuart Guinea as a secretary
14 Oct 2013 AP03 Appointment of Mr James Frederick Nash as a secretary
30 Sep 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
16 Sep 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
17 May 2012 AA Accounts for a dormant company made up to 30 September 2011
09 Nov 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
08 Nov 2011 CH03 Secretary's details changed for Mr Stuart Guinea on 1 January 2011
28 Sep 2010 NEWINC Incorporation