Advanced company searchLink opens in new window

PLAN 4 WEALTH LIMITED

Company number 08279395

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)
30 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
12 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 9 October 2023
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 9 October 2022
15 Jul 2022 600 Appointment of a voluntary liquidator
15 Jul 2022 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
22 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021
15 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2021
06 Aug 2021 600 Appointment of a voluntary liquidator
06 Aug 2021 LIQ06 Resignation of a liquidator
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
31 Dec 2019 TM01 Termination of appointment of Lucy Ewings as a director on 31 December 2019
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 9 October 2019
08 Nov 2018 AD01 Registered office address changed from Drake Building 15 Davy Road Derriford Plymouth PL6 8BY England to 15 Canada Square London E14 5GL on 8 November 2018
06 Nov 2018 LIQ01 Declaration of solvency
06 Nov 2018 600 Appointment of a voluntary liquidator
06 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-10
02 Oct 2018 TM01 Termination of appointment of Mark Christopher Warner as a director on 24 September 2018
17 Sep 2018 TM01 Termination of appointment of James Alexander Stevenson as a director on 14 September 2018
30 Jul 2018 CH01 Director's details changed for Mr Mark Christopher Warner on 30 July 2018
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
02 Nov 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
12 Oct 2017 AP01 Appointment of Paul Stephen Morrish as a director on 1 October 2017
12 Oct 2017 AP01 Appointment of James Alexander Stevenson as a director on 1 October 2017