Advanced company searchLink opens in new window

PLANERSTAR LIMITED

Company number 06365345

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)
30 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2010 CERTNM Company name changed r s v recycling LIMITED\certificate issued on 19/01/10
  • CONNOT ‐ Change of name notice
19 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-13
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2009 287 Registered office changed on 07/08/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB
07 Aug 2009 288b Appointment Terminated Secretary axholme secretaries LIMITED
07 Aug 2009 288b Appointment Terminated Director neil freeman
12 Nov 2008 288a Director Appointed Neil John Freeman Logged Form
12 Nov 2008 288b Appointment Terminate, Director Craig Ambler Logged Form
07 Nov 2008 288a Director appointed mr neil john freeman
07 Nov 2008 288b Appointment Terminated Director craig ambler
24 Oct 2008 363a Return made up to 10/09/08; full list of members
24 Oct 2008 353 Location of register of members
24 Oct 2008 190 Location of debenture register
24 Oct 2008 287 Registered office changed on 24/10/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
24 Sep 2007 288a New director appointed
24 Sep 2007 288b Director resigned
10 Sep 2007 NEWINC Incorporation