Advanced company searchLink opens in new window

PLANET CONTRACTOR LIMITED

Company number 09411434

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)
14 Jun 2017 AP01 Appointment of Mr Jason Edward Powell as a director on 26 May 2017
31 Mar 2017 TM01 Termination of appointment of Mike Beckett as a director on 30 March 2017
07 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
19 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Apr 2016 AP01 Appointment of Mr Mike Beckett as a director on 1 April 2016
15 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
29 Feb 2016 AD01 Registered office address changed from 9 London Road Southampton Hampshire SO15 2AE to 5 Omega Park Alton Hampshire GU34 2QE on 29 February 2016
15 Sep 2015 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 9 London Road Southampton Hampshire SO15 2AE on 15 September 2015
15 Sep 2015 MA Memorandum and Articles of Association
05 Sep 2015 CERTNM Company name changed shoo 608 LIMITED\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-19
05 Sep 2015 CONNOT Change of name notice
24 Aug 2015 TM02 Termination of appointment of Randeep Kaur as a secretary on 14 August 2015
10 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 100
06 Jul 2015 AP03 Appointment of Mrs Randeep Kaur as a secretary on 6 July 2015
06 Jul 2015 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 6 July 2015
06 Jul 2015 AP01 Appointment of Mr Satvinder Singh as a director on 6 July 2015
06 Jul 2015 TM01 Termination of appointment of Sian Sadler as a director on 6 July 2015
28 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-28
  • GBP 1