Advanced company searchLink opens in new window

PLANET DEVELOPMENT (NI) LTD

Company number NI038441

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)
06 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2016 2.24B(NI) Administrator's progress report to 21 November 2016
06 Dec 2016 2.35B(NI) Notice to move from Administration to Dissolution
24 Jun 2016 2.24B(NI) Administrator's progress report to 30 May 2016
21 Dec 2015 2.24B(NI) Administrator's progress report to 30 November 2015
24 Jun 2015 2.24B(NI) Administrator's progress report to 30 May 2015
30 Dec 2014 2.24B(NI) Administrator's progress report to 30 November 2014
02 Dec 2014 2.31B(NI) Notice of extension of period of Administration
24 Jun 2014 2.24B(NI) Administrator's progress report to 30 May 2014
27 May 2014 2.31B(NI) Notice of extension of period of Administration
30 Dec 2013 2.24B(NI) Administrator's progress report to 30 November 2013
02 Dec 2013 TM02 Termination of appointment of Simon Murray-Twinn as a secretary
02 Dec 2013 TM01 Termination of appointment of Simon Murray-Twinn as a director
29 Jul 2013 2.17B(NI) Statement of administrator's proposal
20 Jun 2013 AD01 Registered office address changed from 6 the Homestead Drumbo Road Lisburn Co Down BT27 5WB on 20 June 2013
05 Jun 2013 2.12B(NI) Appointment of an administrator
18 Jun 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 10
20 Jun 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
11 May 2011 AA Accounts for a small company made up to 31 August 2010
11 May 2011 AA Accounts for a small company made up to 31 August 2009
11 May 2011 AA Accounts for a small company made up to 31 August 2008
22 Nov 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
22 Nov 2010 CH01 Director's details changed for Simon George Murray-Twinn on 28 April 2010
22 Nov 2010 CH01 Director's details changed for Fiona Mary Hughes on 28 April 2010
22 Nov 2010 CH03 Secretary's details changed for Simon George Murray-Twinn on 28 April 2010