Advanced company searchLink opens in new window

PLANSHIELD LTD

Company number 11621233

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2024 DS01 Application to strike the company off the register
07 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
26 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
10 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
20 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
24 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
21 Dec 2021 CH01 Director's details changed for Mrs Sue Mcintyre on 21 December 2021
09 Dec 2021 AD01 Registered office address changed from 4 Talisman Business Centre Duncan Road Southampton SO31 7GA United Kingdom to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 9 December 2021
23 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
25 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
18 Jan 2021 CH01 Director's details changed for Mrs Sue Mcintyre on 18 January 2021
22 Oct 2020 PSC01 Notification of Kelly Creek as a person with significant control on 22 October 2020
22 Oct 2020 PSC04 Change of details for Mrs Helen Matthews as a person with significant control on 22 October 2020
06 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
10 Jan 2020 TM01 Termination of appointment of Rebecca Bath as a director on 10 January 2020
10 Jan 2020 PSC07 Cessation of Rebecca Bath as a person with significant control on 10 January 2020
10 Jan 2020 PSC04 Change of details for Mrs Helen Matthews as a person with significant control on 10 January 2020
30 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
14 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-14
  • GBP 100