PLANET COURIERS LIMITED
Status | LIQUIDATION |
Company No. | 03400541 |
Category | Private Limited Company |
Incorporated | 08 Jul 1997 |
Age | 26 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PLANET COURIERS LIMITED is an liquidation private limited company with number 03400541. It was incorporated 26 years, 10 months, 30 days ago, on 08 July 1997. The company address is 5/7 Ravensbourne Road, Bromley, BR1 1HN, Kent.
Company Fillings
Change registered office address company with date old address new address
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Address
Type: AD01
Old address: 1st Floor, Unit 11 Silicon Business Centre 28 Wadsworth Road, Perivale Greenford Middlesex UB6 7JZ United Kingdom
Change date: 2024-02-01
New address: 5/7 Ravensbourne Road Bromley Kent BR1 1HN
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 01 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 15 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sanjay Velji Shah
Termination date: 2023-10-15
Documents
Appoint person director company with name date
Date: 04 Dec 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-01
Officer name: Mr Velji Shah
Documents
Termination secretary company with name termination date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-31
Officer name: Mita Sanjay Shah
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-03
New address: 1st Floor, Unit 11 Silicon Business Centre 28 Wadsworth Road, Perivale Greenford Middlesex UB6 7JZ
Old address: 1st Floor, Unit 11 Silicon Business Centre 28 Wadsworth Road, Perivale Greenford, Middlesex, UB6 7JZ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-03
Old address: 1st Floor, Unit 11, Silicon Business Centre, 28 Wadsworth Road, Perivale, Greenford Middlesex UB6 7JZ United Kingdom
New address: 1st Floor, Unit 11 Silicon Business Centre 28 Wadsworth Road, Perivale Greenford, Middlesex, UB6 7JZ
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Address
Type: AD01
Old address: 1st Floor, Unit 11, 1st Floor, Unit 11, Silicon Business Centre 28 Wadsworth Road, Perivale Greenford Middlesex UB6 7JZ England
New address: 1st Floor, Unit 11, Silicon Business Centre, 28 Wadsworth Road, Perivale, Greenford Middlesex UB6 7JZ
Change date: 2020-06-03
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-02
Old address: Unit 100 6, Wadsworth Road Perivale Greenford Middlesex UB6 7JJ England
New address: 1st Floor, Unit 11, 1st Floor, Unit 11, Silicon Business Centre 28 Wadsworth Road, Perivale Greenford Middlesex UB6 7JZ
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
New address: Unit 100 6, Wadsworth Road Perivale Greenford Middlesex UB6 7JJ
Old address: Unit 100 6 Wadsworth Road Perivale Greenford Middlesex United Kingdom
Change date: 2018-10-12
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Address
Type: AD01
Old address: Unit 2 Delta Centre Mount Pleasant Wembley Middlesex HA0 1UX
Change date: 2017-09-29
New address: Unit 100 6 Wadsworth Road Perivale Greenford Middlesex
Documents
Confirmation statement with no updates
Date: 15 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/00; full list of members
Documents
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/99; no change of members
Documents
Accounts with accounts type small
Date: 11 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/98; full list of members
Documents
Legacy
Date: 21 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 21/06/98 from: 70 carlton avenue harrow middlesex HA3 8AY
Documents
Legacy
Date: 10 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/98 to 31/12/98
Documents
Legacy
Date: 14 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 14/07/97 from: imperial house 1 harley place bristol BS8 3JT
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
18 ELMS ROAD,HARROW,HA3 6BQ
Number: | 06840803 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUGHTONSPOLE,KIDDERMINSTER,DY14 8QR
Number: | 11947562 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SPRING VILLA ROAD,EDGWARE,HA8 7EB
Number: | 10745254 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 HADLEIGH BUS CTRE,BENFLEET,SS7 2BT
Number: | 07706076 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 FIELD LANE,BIRMINGHAM,B32 3JT
Number: | 11430040 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIARAS AND MAYHEM PRODUCTIONS LIMITED
ALBERMINSTER HOUSE,CROYDON,CR0 2EF
Number: | 09196823 |
Status: | ACTIVE |
Category: | Private Limited Company |