PLANABUILD LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/165 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1627 June 2016 APPLICATION FOR STRIKING-OFF

View Document

17/11/1517 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH WATERS

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

21/06/1421 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

20/04/1320 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEWART WATERS / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY WATERS / 10/11/2009

View Document

17/06/0917 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WATERS / 29/10/2008

View Document

29/10/0829 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WATERS / 29/10/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM 18 WAUNRHYDD ROAD, TONYREFAIL PORTH RHONDDA CYNON TAFF CF39 8EW

View Document

22/07/0822 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: G OFFICE CHANGED 20/02/08 56 CARDIFF ROAD PENYGAWSI LLANTRISANT PONTYCLUN CF72 8DH

View Document

20/11/0720 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0431 October 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED JONSUN LIMITED CERTIFICATE ISSUED ON 29/05/03

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: G OFFICE CHANGED 17/05/03 6 SUMMERLAND CLOSE LLANDOUGH PENARTH VALE OF GLAMORGAN CF64 2QA

View Document

30/10/0230 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: G OFFICE CHANGED 25/05/01 ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company