PLANIT WRIGHT LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-10-29

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Appointment of a voluntary liquidator

View Document

09/11/239 November 2023 Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-11-09

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Statement of affairs

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

17/06/2117 June 2021 Administrative restoration application

View Document

17/06/2117 June 2021 Micro company accounts made up to 2019-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA WRIGHT / 09/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM UNIT 9B WESTHOUGHTON INDUSTRIAL ESTATE JAMES STREET, WESTHOUGHTON BOLTON BL5 3QR UNITED KINGDOM

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED LINDA WRIGHT

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA WRIGHT

View Document

03/06/163 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information