Advanced company searchLink opens in new window

PLANNING EDGE LTD

Company number 07459731

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)
19 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 Aug 2017 AD01 Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Eagle Point Little Park Farm Road, Segensworth Fareham Hampshire PO15 5TD on 30 August 2017
25 Aug 2017 LIQ01 Declaration of solvency
25 Aug 2017 600 Appointment of a voluntary liquidator
25 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-11
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
11 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
03 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
19 Nov 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 March 2013
05 Nov 2013 AP01 Appointment of Mr David Andrew Jobbins as a director
18 Oct 2013 CERTNM Company name changed the spanish deli LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
18 Oct 2013 TM01 Termination of appointment of John Meara as a director
18 Oct 2013 TM02 Termination of appointment of John Meara as a secretary
30 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
16 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
03 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted