Advanced company searchLink opens in new window

PLAN B HOMES LTD

Company number 10974767

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)
18 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 10 April 2024
26 Feb 2024 AD01 Registered office address changed from 31 Maytree Avenue Worthing BN14 0HL England to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 26 February 2024
26 Feb 2024 600 Appointment of a voluntary liquidator
15 Feb 2024 LIQ10 Removal of liquidator by court order
18 May 2023 600 Appointment of a voluntary liquidator
18 May 2023 LIQ02 Statement of affairs
01 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-11
25 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2023 DS01 Application to strike the company off the register
11 Oct 2022 PSC01 Notification of Kesrael Greig as a person with significant control on 1 November 2021
03 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
30 Jun 2022 AD01 Registered office address changed from 88 Broomfield Avenue Worthing BN14 7SB England to 31 Maytree Avenue Worthing BN14 0HL on 30 June 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
04 Nov 2021 TM01 Termination of appointment of Kesrael Greig as a director on 31 October 2021
04 Nov 2021 PSC07 Cessation of Kesrael Greig as a person with significant control on 31 October 2021
05 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
20 Sep 2021 CH01 Director's details changed for Miss Rose Loader on 20 September 2021
20 Sep 2021 CH01 Director's details changed for Mr Kesrael Greig on 20 September 2021
20 Sep 2021 PSC04 Change of details for Kesrael Greig as a person with significant control on 20 September 2021
04 May 2021 AA Total exemption full accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
23 Sep 2020 PSC04 Change of details for Kesrael Greig as a person with significant control on 22 September 2020