Advanced company searchLink opens in new window

MSC PLANNING CONSULTANTS LIMITED

Company number 09977057

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2022 DS01 Application to strike the company off the register
01 Feb 2022 PSC04 Change of details for Mr Martin Stanley Crook as a person with significant control on 1 November 2021
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with updates
31 Jan 2022 PSC07 Cessation of Sandra Janet Crook as a person with significant control on 1 November 2021
31 Jan 2022 AP01 Appointment of Mr David James Lomas as a director on 1 August 2019
27 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
13 Dec 2021 PSC04 Change of details for Mrs Sandra Janet Crook as a person with significant control on 13 December 2021
13 Dec 2021 PSC04 Change of details for Mr Martin Stanley Crook as a person with significant control on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mr Gary John Moss on 13 December 2021
13 Dec 2021 CH01 Director's details changed for Mr Martin Stanley Crook on 13 December 2021
13 Dec 2021 AD01 Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021
05 Oct 2021 TM02 Termination of appointment of Sandra Janet Crook as a secretary on 3 October 2021
05 Oct 2021 TM01 Termination of appointment of Sandra Janet Crook as a director on 3 October 2021
09 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
11 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates