PLANFORCE ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 03974049 |
Category | Private Limited Company |
Incorporated | 17 Apr 2000 |
Age | 24 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2019 |
Years | 4 years, 5 months, 22 days |
SUMMARY
PLANFORCE ENGINEERING LIMITED is an dissolved private limited company with number 03974049. It was incorporated 24 years, 1 month, 14 days ago, on 17 April 2000 and it was dissolved 4 years, 5 months, 22 days ago, on 10 December 2019. The company address is 2 Church Street 2 Church Street, Slough, SL1 7HZ, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 10 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous extended
Date: 28 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-05-31
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Cessation of a person with significant control
Date: 26 Nov 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger Anthony Eeles
Cessation date: 2018-10-01
Documents
Termination secretary company with name termination date
Date: 15 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-01
Officer name: Stella Anne Whitbourn
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stella Anne Whitbourn
Termination date: 2018-10-01
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-01
Officer name: Roger Anthony Eeles
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control
Date: 01 May 2018
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Anthony Partington
Notification date: 2016-11-01
Documents
Notification of a person with significant control
Date: 23 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Christopher Paul Gill
Documents
Notification of a person with significant control
Date: 23 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger Anthony Eeles
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Appoint person director company with name date
Date: 06 Mar 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-01
Officer name: Mr Mark Anthony Partington
Documents
Termination director company with name termination date
Date: 06 Mar 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Stephen Jarvis
Termination date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 09 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-09
Officer name: Mr Roy Stephen Jarvis
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-28
Officer name: Stella Anne Whitbourn
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Anthony Eeles
Change date: 2014-04-28
Documents
Change person secretary company with change date
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-28
Officer name: Stella Anne Whitbourn
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Palin
Documents
Appoint person director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Gill
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Appoint person director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Stephen Jarvis
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Anthony Eeles
Change date: 2010-04-09
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Stella Anne Whitbourn
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/06; full list of members
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 May 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members
Documents
Legacy
Date: 17 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 12 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/04/01--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 24 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/01; full list of members
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 14/08/00--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 16/08/00 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
12 DUNBAR DRIVE,READING,RG5 4HA
Number: | 11824526 |
Status: | ACTIVE |
Category: | Private Limited Company |
FTSE INTERNATIONAL (FRANCE) LIMITED
10 PATERNOSTER SQUARE,LONDON,EC4M 7LS
Number: | 03793705 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOUSE, LANDHURST, NEWTONS HILL, HARTFIELD,HARTFIELD,TN7 4DH
Number: | 08803992 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RED HOUSE THE RED HOUSE,LONG MELFORD,CO10 9JQ
Number: | 11423810 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE,NORTHALLERTON,DL6 2TA
Number: | 07002844 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
THE FARQUHARSON ARMS,BLANDFORD FORUM,DT11 8TX
Number: | 07546031 |
Status: | ACTIVE |
Category: | Private Limited Company |