Advanced company searchLink opens in new window

PLANNING AND DESIGN SERVICES LTD

Company number 04723333

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
20 Apr 2010 CH01 Director's details changed for Deborah Gail Newman on 4 April 2010
20 Apr 2010 CH03 Secretary's details changed for Robert Newman on 4 April 2010
20 Apr 2010 CH01 Director's details changed for Robert Newman on 4 April 2010
07 Apr 2009 363a Return made up to 04/04/09; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
07 Apr 2008 363a Return made up to 04/04/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
13 Sep 2007 287 Registered office changed on 13/09/07 from: 37B victoria road east thornton cleveleys lancashire FY5 2SD
03 May 2007 363a Return made up to 04/04/07; full list of members
21 Dec 2006 AA Total exemption full accounts made up to 30 April 2006
06 Apr 2006 363a Return made up to 04/04/06; full list of members
03 Feb 2006 AA Total exemption full accounts made up to 30 April 2005
13 Apr 2005 363s Return made up to 04/04/05; full list of members
13 Apr 2005 363(287) Registered office changed on 13/04/05
12 Apr 2005 288c Secretary's particulars changed;director's particulars changed
12 Apr 2005 288c Director's particulars changed
09 Feb 2005 AA Total exemption full accounts made up to 30 April 2004
21 May 2004 363s Return made up to 04/04/04; full list of members
21 May 2004 363(288) Secretary's particulars changed;director's particulars changed
14 May 2003 88(2)R Ad 30/04/03--------- £ si 99@1=99 £ ic 1/100
29 Apr 2003 287 Registered office changed on 29/04/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
29 Apr 2003 288a New secretary appointed;new director appointed