PLANNING & CO SOLUTIONS LTD

Company Documents

DateDescription
11/08/1811 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/186 July 2018 APPLICATION FOR STRIKING-OFF

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/08/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/10/1730 October 2017 PREVEXT FROM 28/02/2017 TO 25/08/2017

View Document

25/08/1725 August 2017 Annual accounts for year ending 25 Aug 2017

View Accounts

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM
8B PARK STREET
RIPON
HG4 2AX
ENGLAND

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR SHARREN WRIGHT

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM
FIRST FLOOR, 19-21 NORTH STREET
WETHERBY
WEST YORKSHIRE
LS22 6NU
UNITED KINGDOM

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MRS SHARREN WRIGHT

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA DE WINTER / 25/02/2016

View Document

25/02/1625 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHARREN WRIGHT

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MS SHARREN WRIGHT

View Document


More Company Information