Advanced company searchLink opens in new window

PLANBEST LIMITED

Company number 08830003

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2022 DS01 Application to strike the company off the register
31 May 2022 AA Micro company accounts made up to 31 March 2022
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
11 Jun 2021 AA Micro company accounts made up to 31 March 2021
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 March 2020
16 Jun 2020 AD01 Registered office address changed from Flat 65, Brecon Lodge Wintergreen Boulevard West Drayton Middlesex UB7 9GJ England to 35 Sunters Wood Close High Wycombe HP12 4DZ on 16 June 2020
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
14 Aug 2019 AA Micro company accounts made up to 31 March 2019
14 Aug 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
31 Dec 2017 CS01 Confirmation statement made on 31 December 2017 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 2 January 2017 with updates
01 Feb 2017 CH01 Director's details changed for Mr Mehul Shah on 1 December 2016
01 Feb 2017 AD01 Registered office address changed from 27 Regina Road Southall Middlesex UB2 5PL to Flat 65, Brecon Lodge Wintergreen Boulevard West Drayton Middlesex UB7 9GJ on 1 February 2017
27 Nov 2016 AA Micro company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
01 Oct 2015 AA Micro company accounts made up to 31 January 2015
23 Feb 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
21 Jan 2014 AP01 Appointment of Mr Mehul Shah as a director
21 Jan 2014 AD01 Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 21 January 2014