- Company Overview for PLANET BBK LTD (SC380435)
- Filing history for PLANET BBK LTD (SC380435)
- People for PLANET BBK LTD (SC380435)
- Charges for PLANET BBK LTD (SC380435)
- Insolvency for PLANET BBK LTD (SC380435)
- More for PLANET BBK LTD (SC380435)
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 | Final Gazette dissolved following liquidation | |
26 Nov 2018 | O/C EARLY DISS | Order of court for early dissolution | |
09 Mar 2017 | CO4.2(Scot) | Court order notice of winding up | |
09 Mar 2017 | 4.2(Scot) | Notice of winding up order | |
11 Jan 2017 | AD01 | Registered office address changed from 27 Tyock Industrial Estate Elgin Morayshire IV30 1XY to 37 Albyn Place Aberdeen AB10 1JB on 11 January 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | AD01 | Registered office address changed from 25 Tyock Industrial Estate Elgin Morayshire IV30 1XY Scotland on 14 November 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
01 Oct 2012 | AD01 | Registered office address changed from Alexander Fleming House Southfield Drive Elgin Moray IV30 6GR Scotland on 1 October 2012 | |
01 Oct 2012 | TM01 | Termination of appointment of Alexander Adam as a director | |
01 Oct 2012 | TM02 | Termination of appointment of Lisa Macpherson as a secretary | |
01 Oct 2012 | TM01 | Termination of appointment of Innes Smith as a director | |
03 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
14 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
13 Jul 2011 | CH01 | Director's details changed for Mr Innes Smith on 1 July 2010 | |
13 Jul 2011 | CH01 | Director's details changed for Mr Darren Derry Thomson on 1 July 2010 |