Advanced company searchLink opens in new window

PLANTMIST LIMITED

Company number 04835118

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)
13 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2009 AA Total exemption full accounts made up to 30 June 2007
17 Feb 2009 AA Total exemption full accounts made up to 30 June 2008
12 Feb 2009 288b Appointment Terminated Secretary anthony goddard
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2007 287 Registered office changed on 21/08/07 from: 3 newbury street wantage oxfordshire OX12 8BU
20 Jul 2007 363a Return made up to 16/07/07; full list of members
10 May 2007 AA Total exemption full accounts made up to 30 June 2006
29 Nov 2006 AA Total exemption full accounts made up to 30 June 2005
19 Jul 2006 363a Return made up to 16/07/06; full list of members
05 Oct 2005 AA Accounts for a small company made up to 30 June 2004
18 Jul 2005 363s Return made up to 16/07/05; full list of members
28 Jul 2004 363s Return made up to 16/07/04; full list of members
18 Jun 2004 225 Accounting reference date shortened from 31/07/04 to 30/06/04
08 Oct 2003 395 Particulars of mortgage/charge
08 Oct 2003 395 Particulars of mortgage/charge
02 Oct 2003 288b Secretary resigned
02 Oct 2003 288a New secretary appointed
01 Sep 2003 288a New secretary appointed
01 Sep 2003 288a New director appointed
01 Sep 2003 287 Registered office changed on 01/09/03 from: marquess court 69 southampton row london WC1B 4ET
01 Sep 2003 288b Secretary resigned
01 Sep 2003 288b Director resigned