Advanced company searchLink opens in new window

PLANEX DESIGN AND PROJECT MANAGEMENT LIMITED

Company number 06384801

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 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2019 AM23 Notice of move from Administration to Dissolution
01 May 2019 AM10 Administrator's progress report
27 Sep 2018 AM10 Administrator's progress report
19 Sep 2018 AM19 Notice of extension of period of Administration
25 Apr 2018 AM10 Administrator's progress report
12 Dec 2017 AM06 Notice of deemed approval of proposals
28 Nov 2017 AM03 Statement of administrator's proposal
24 Nov 2017 AM02 Statement of affairs with form AM02SOA/AM02SOC
30 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
07 Oct 2017 AD01 Registered office address changed from Unit 3 Ensor Trading Estate Ensor Way New Mills High Peak Cheshire SK22 4NQ to Greks Building 1 Booth Street Manchester M2 4DU on 7 October 2017
02 Oct 2017 AM01 Appointment of an administrator
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 104
11 Jun 2015 TM01 Termination of appointment of Lee William Reynolds as a director on 11 June 2015
15 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 CH01 Director's details changed for Mr Lee William Reynolds on 28 January 2015
28 Jan 2015 CH01 Director's details changed for Mrs Judith Anne Stiles on 28 January 2015
28 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 104
17 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 104
04 Apr 2014 AP01 Appointment of Mrs Judith Anne Stiles as a director
04 Apr 2014 AP01 Appointment of Mr Lee William Reynolds as a director