Advanced company searchLink opens in new window

PLANDEX LIMITED

Company number 02948950

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)
02 Jun 1998 3.6 Receiver's abstract of receipts and payments
02 Jun 1998 405(2) Receiver ceasing to act
28 Jan 1998 3.6 Receiver's abstract of receipts and payments
28 Jan 1998 3.6 Receiver's abstract of receipts and payments
27 Jun 1997 OC-DV Order of court - dissolution void
21 Aug 1996 LIQ Dissolved
21 May 1996 L64.07 Completion of winding up
30 Nov 1995 3.6 Receiver's abstract of receipts and payments
31 Mar 1995 3.3 Statement of Affairs in administrative receivership following report to creditors
14 Feb 1995 3.10 Administrative Receiver's report
12 Jan 1995 COCOMP Order of court to wind up
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
06 Dec 1994 287 Registered office changed on 06/12/94 from: 23 oslow grove birches head stoke on trent ST1 6OP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/12/94 from: 23 oslow grove birches head stoke on trent ST1 6OP
02 Dec 1994 405(1) Appointment of receiver/manager
22 Aug 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
17 Aug 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 Aug 1994 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
17 Aug 1994 287 Registered office changed on 17/08/94 from: 52 mucklow hill halesowen west midlands B62 8BL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/08/94 from: 52 mucklow hill halesowen west midlands B62 8BL
15 Jul 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation