Advanced company searchLink opens in new window

PLAN8 TRADERS LIMITED

Company number 08838009

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)
12 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 27 Dyche Drive Sheffield S8 8DN on 26 February 2024
13 Oct 2023 AA Micro company accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
17 Mar 2023 CS01 Confirmation statement made on 9 January 2023 with updates
09 Mar 2023 AD01 Registered office address changed from PO Box 4385 08838009 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 9 March 2023
02 Feb 2023 PSC04 Change of details for Mr Andrew Craig Orme as a person with significant control on 2 February 2023
02 Feb 2023 CH01 Director's details changed for Mr Andrew Craig Orme on 2 February 2023
28 Dec 2022 RP05 Registered office address changed to PO Box 4385, 08838009 - Companies House Default Address, Cardiff, CF14 8LH on 28 December 2022
16 Nov 2022 AA01 Current accounting period shortened from 30 January 2023 to 31 December 2022
15 Nov 2022 AA Micro company accounts made up to 30 January 2022
26 Sep 2022 CERTNM Company name changed plan b traders LIMITED\certificate issued on 26/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-23
02 Sep 2022 CERTNM Company name changed plan.b aircraft management LIMITED\certificate issued on 02/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
10 Jun 2022 PSC01 Notification of Andrew Craig Orme as a person with significant control on 23 May 2022
10 Jun 2022 PSC07 Cessation of Matt Scott as a person with significant control on 23 May 2022
10 Jun 2022 TM01 Termination of appointment of Matt Scott as a director on 24 May 2022
10 Jun 2022 AP01 Appointment of Mr Andrew Craig Orme as a director on 23 May 2022
09 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2022 AA Micro company accounts made up to 30 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off