Advanced company searchLink opens in new window

PLANTECH LIMITED

Company number 01483299

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 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
16 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
10 Nov 2016 TM01 Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016
27 Sep 2016 AP01 Appointment of Mr Andrew John Riley as a director on 27 September 2016
27 Sep 2016 TM01 Termination of appointment of Simon James Brunnen as a director on 27 September 2016
23 May 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 832.9995
05 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 832.9995
14 Jan 2015 CH03 Secretary's details changed for Jane Mackie on 30 April 2014
29 Sep 2014 MR04 Satisfaction of charge 4 in full
06 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Mar 2014 AD01 Registered office address changed from 2Nd Floor Chancery Exchange 10 Furnival Street London EC4A 1AB on 20 March 2014
31 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 832.9995
31 Jan 2014 CH01 Director's details changed for Mr Richard Graham Quinton Kellett-Clarke on 1 June 2013
31 Jan 2014 CH01 Director's details changed for Simon James Brunnen on 31 January 2014
02 Sep 2013 AP03 Appointment of Jane Mackie as a secretary
02 Sep 2013 TM02 Termination of appointment of William Edmondson as a secretary
02 Sep 2013 TM01 Termination of appointment of William Edmondson as a director
18 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
20 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders