Advanced company searchLink opens in new window

PLANET ACQUISITIONS HOLDCO 1 LIMITED

Company number 05875288

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)
16 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jan 2020 LIQ10 Removal of liquidator by court order
09 Jan 2020 600 Appointment of a voluntary liquidator
11 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
09 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 30 July 2019
22 Mar 2019 LIQ10 Removal of liquidator by court order
22 Mar 2019 600 Appointment of a voluntary liquidator
10 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 30 July 2017
06 Oct 2016 4.68 Liquidators' statement of receipts and payments to 30 July 2016
16 Oct 2015 4.68 Liquidators' statement of receipts and payments to 30 July 2015
03 Oct 2014 4.68 Liquidators' statement of receipts and payments to 30 July 2014
03 Oct 2013 4.68 Liquidators' statement of receipts and payments to 30 July 2013
09 Aug 2012 AD01 Registered office address changed from Fourth Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012
09 Aug 2012 4.20 Statement of affairs with form 4.19
09 Aug 2012 600 Appointment of a voluntary liquidator
09 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Dec 2011 AA01 Previous accounting period shortened from 31 March 2011 to 25 March 2011
06 Sep 2011 TM01 Termination of appointment of Waheed Alli as a director
06 Sep 2011 TM01 Termination of appointment of William Astor as a director
20 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1,844,263
04 Jan 2011 AA Full accounts made up to 31 March 2010
07 Dec 2010 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
21 Sep 2010 SH01 Statement of capital following an allotment of shares on 25 August 2010
  • GBP 12,942,363
16 Sep 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders