PLANFORCE ENGINEERING LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1912 September 2019 APPLICATION FOR STRIKING-OFF

View Document

04/07/194 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

26/11/1826 November 2018 CESSATION OF ROGER ANTHONY EELES AS A PSC

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY STELLA WHITBOURN

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER EELES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR STELLA WHITBOURN

View Document

29/08/1829 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY PARTINGTON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER ANTHONY EELES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL GILL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR MARK ANTHONY PARTINGTON

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROY JARVIS

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STEPHEN JARVIS / 09/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / STELLA ANNE WHITBOURN / 28/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STELLA ANNE WHITBOURN / 28/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY EELES / 28/04/2014

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PALIN

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL GILL

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR ROY STEPHEN JARVIS

View Document

14/05/1214 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA ANNE WHITBOURN / 09/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY EELES / 09/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

17/04/0017 April 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