Advanced company searchLink opens in new window

PLANNING & CO SOLUTIONS LTD

Company number 09455849

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2018 DS01 Application to strike the company off the register
25 May 2018 AA Micro company accounts made up to 25 August 2017
28 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
30 Oct 2017 AA01 Previous accounting period extended from 28 February 2017 to 25 August 2017
05 May 2017 AD01 Registered office address changed from 8B Park Street Ripon HG4 2AX England to Tp Jones 23 Victoria Avenue Harrogate HG1 5rd on 5 May 2017
16 Mar 2017 TM01 Termination of appointment of Sharren Wright as a director on 16 March 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
27 Feb 2017 AD01 Registered office address changed from First Floor, 19-21 North Street Wetherby West Yorkshire LS22 6NU United Kingdom to 8B Park Street Ripon HG4 2AX on 27 February 2017
23 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Mar 2016 AP01 Appointment of Mrs Sharren Wright as a director on 19 February 2016
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
25 Feb 2016 CH01 Director's details changed for Miss Amanda De Winter on 25 February 2016
29 Jan 2016 TM01 Termination of appointment of Sharren Wright as a director on 29 January 2016
28 Aug 2015 CERTNM Company name changed barristers & co development company LTD\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
27 Aug 2015 AP01 Appointment of Ms Sharren Wright as a director on 27 August 2015
24 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted