PLANETHAIR LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Micro company accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

21/09/2321 September 2023 Director's details changed for Mr Christopher Paul Buckley on 2023-09-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/06/1714 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

10/02/1510 February 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BUCKLEY / 01/09/2014

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

18/12/1218 December 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BUCKLEY / 01/09/2012

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

23/12/1123 December 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/10/116 October 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

24/05/1124 May 2011 STRUCK OFF AND DISSOLVED

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

15/01/1015 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LUCAS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL BUCKLEY

View Document

29/04/0929 April 2009 COMPANY NAME CHANGED NATVEST LIMITED CERTIFICATE ISSUED ON 30/04/09

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MYLES NEWHOUSE

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED DAVID PAUL LUCAS

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN ENGLISH

View Document

06/11/076 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: C/O ANDREW TURPIN & CO ACA!, 9 STATION ROAD, HESKETH BANK, PRESTON, LANCASHIRE PR4 6SN

View Document

26/10/0626 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0626 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 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