PLAN4PROJECTS LIMITED

Company Documents

DateDescription
09/07/199 July 2019 STRUCK OFF AND DISSOLVED

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 DISS REQUEST WITHDRAWN

View Document

15/05/1815 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/184 May 2018 APPLICATION FOR STRIKING-OFF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

12/10/1312 October 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

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ADRIAN MILLARD / 16/12/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MILLARD / 16/12/2011

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLY MILLARD / 16/12/2011

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 77 ANZIO ROAD DEVIZES WILTSHIRE SN10 2GF UNITED KINGDOM

View Document

04/02/114 February 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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