PLANDENE LIMITED
Status | DISSOLVED |
Company No. | 02839624 |
Category | Private Limited Company |
Incorporated | 27 Jul 1993 |
Age | 30 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2021 |
Years | 3 years, 2 months, 24 days |
SUMMARY
PLANDENE LIMITED is an dissolved private limited company with number 02839624. It was incorporated 30 years, 10 months, 19 days ago, on 27 July 1993 and it was dissolved 3 years, 2 months, 24 days ago, on 22 March 2021. The company address is C/O Quantuma Llp C/O Quantuma Llp, Stapleford, NG9 7AA, Nottingham.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2020
Action Date: 12 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-12
Documents
Liquidation disclaimer notice
Date: 18 Jul 2019
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-04
Old address: 329-331 Carlton Hill Carlton Nottingham NG4 1JE
New address: C/O Quantuma Llp 14 Derby Road Stapleford Nottingham NG9 7AA
Documents
Liquidation voluntary statement of affairs
Date: 03 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Change person director company with change date
Date: 10 Aug 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-27
Officer name: Maria Ann Lonergan-Hall
Documents
Change person director company with change date
Date: 10 Aug 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Clifford James
Change date: 2015-07-27
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Change account reference date company previous extended
Date: 25 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-20
Officer name: Maria Ann Lonergan-Hall
Documents
Change person secretary company with change date
Date: 21 Jul 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-20
Officer name: Mrs Maria Ann Lonergan-Hall
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Clifford James
Change date: 2010-07-20
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination secretary company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Lonergan
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Lonergan
Documents
Appoint person secretary company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Maria Ann Lonergan-Hall
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director shaun lonergan
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/07; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/06; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 13 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/05; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/03; full list of members
Documents
Legacy
Date: 23 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 29 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/02; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/01; full list of members
Documents
Legacy
Date: 03 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/09/00--------- £ si 54996@1=54996 £ ic 55004/110000
Documents
Legacy
Date: 03 Sep 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/09/00
Documents
Resolution
Date: 03 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/09/99--------- £ si 55000@1=55000 £ ic 4/55004
Documents
Legacy
Date: 15 Jun 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/09/99
Documents
Resolution
Date: 15 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/99; no change of members
Documents
Accounts with accounts type small
Date: 28 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/98; full list of members
Documents
Accounts with accounts type small
Date: 10 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 07 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 01/02/98--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/97; full list of members
Documents
Legacy
Date: 03 Sep 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 29 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Resolution
Date: 29 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/96; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 13 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/95; no change of members
Documents
Accounts with accounts type dormant
Date: 26 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Resolution
Date: 26 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/94; full list of members
Documents
Legacy
Date: 24 Mar 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 26 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 29 Aug 1993
Category: Address
Type: 287
Description: Registered office changed on 29/08/93 from: classic house 174-180 old street london. EC1V 9BP.
Documents
Some Companies
KD TOWER PLAZA SUITE 9,HEMEL HEMPSTEAD,HP1 1FW
Number: | 06159715 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL
Number: | 10755279 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FOSTER LANE,ASHINGTON,RH20 3PG
Number: | 10757538 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITMAFAN CONSULT INTERNATIONAL LTD
RADLEY HOUSE 31 RADLEY HOUSE,LONDON,SE2 9TW
Number: | 10396952 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 CAROLGATE,RETFORD,DN22 6EH
Number: | 07560886 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FIELDS END CLOSE,HAYWARDS HEATH,RH16 3TR
Number: | 11314645 |
Status: | ACTIVE |
Category: | Private Limited Company |