PLANDENE LIMITED

C/O Quantuma Llp C/O Quantuma Llp, Stapleford, NG9 7AA, Nottingham
StatusDISSOLVED
Company No.02839624
CategoryPrivate Limited Company
Incorporated27 Jul 1993
Age30 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution22 Mar 2021
Years3 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

Gazette dissolved liquidation

Date: 22 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 18 Jul 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Lonergan

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lonergan

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director shaun lonergan

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/09/00--------- £ si 54996@1=54996 £ ic 55004/110000

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/09/00

Documents

View document PDF

Resolution

Date: 03 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/09/99--------- £ si 55000@1=55000 £ ic 4/55004

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/09/99

Documents

View document PDF

Resolution

Date: 15 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/02/98--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/97; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Resolution

Date: 29 Jan 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/95; no change of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 26 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/94; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 26 Oct 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jul 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJ DRAUGHTING LIMITED

KD TOWER PLAZA SUITE 9,HEMEL HEMPSTEAD,HP1 1FW

Number:06159715
Status:ACTIVE
Category:Private Limited Company

CONTRACTOR BEX LIMITED

UNIT 1 ASHTON FARM,ROTHERHAM,S66 7AL

Number:10755279
Status:ACTIVE
Category:Private Limited Company

DRESSES ETC LTD

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

KOI WHOLESALE LIMITED

83 CAROLGATE,RETFORD,DN22 6EH

Number:07560886
Status:ACTIVE
Category:Private Limited Company

PROJECT LDN LIMITED

7 FIELDS END CLOSE,HAYWARDS HEATH,RH16 3TR

Number:11314645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source