Advanced company searchLink opens in new window

PARTY PLANET LIMITED

Company number 10026745

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)
20 May 2024 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Sep 2023 AD01 Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road Elland West Yorkshire HX5 0RY on 26 September 2023
20 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 15 May 2023
18 May 2022 AD01 Registered office address changed from 4 Park Drive South Huddersfield HD1 4HT England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 18 May 2022
18 May 2022 600 Appointment of a voluntary liquidator
18 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-16
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2021 AA Micro company accounts made up to 31 March 2020
09 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
17 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2020 PSC01 Notification of George Edward Henry Black as a person with significant control on 1 May 2020
09 Jul 2020 AP01 Appointment of Mr George Edward Henry Black as a director on 1 May 2020
09 Jul 2020 TM01 Termination of appointment of Shaheen Khaliq as a director on 9 July 2020
09 Jul 2020 AD01 Registered office address changed from 43a Westbourne Road Marsh Huddersfield HD1 4LG United Kingdom to 4 Park Drive South Huddersfield HD1 4HT on 9 July 2020
09 Jul 2020 PSC07 Cessation of Ihjaz Khaliq as a person with significant control on 9 July 2020
23 May 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018