PLANNED AND ASSURED LIMITED

25 Borough Road 25 Borough Road, Middlesex, TW7 5DT
StatusDISSOLVED
Company No.05217795
CategoryPrivate Limited Company
Incorporated31 Aug 2004
Age19 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 months, 13 days

SUMMARY

PLANNED AND ASSURED LIMITED is an dissolved private limited company with number 05217795. It was incorporated 19 years, 9 months, 18 days ago, on 31 August 2004 and it was dissolved 6 months, 13 days ago, on 05 December 2023. The company address is 25 Borough Road 25 Borough Road, Middlesex, TW7 5DT.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul Frederick Saunders

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Saunders

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Frederick Saunders

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Paul Frederick Saunders

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 23 Feb 2010

Action Date: 31 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vivieen Gail

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Saunders

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Incorporation company

Date: 31 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARILLION SPECIALIST SERVICES LIMITED

CROWN HOUSE,WOLVERHAMPTON,WV1 4JX

Number:02574792
Status:LIQUIDATION
Category:Private Limited Company
Number:SP002759
Status:ACTIVE
Category:Industrial and Provident Society

HURREE LABS LIMITED

UNIT 12 CROMAC AVENUE,BELFAST,BT7 2JA

Number:NI651601
Status:ACTIVE
Category:Private Limited Company

MP COSTCUTTER UK LIMITED

SUITE 37/38 MARSHALL HOUSE,MORDEN,SM4 6RW

Number:05872565
Status:ACTIVE
Category:Private Limited Company

SUPPORT STOP SERVICES LIMITED

101 SANDRINGHAM ROAD,SWINDON,SN3 1JF

Number:11813242
Status:ACTIVE
Category:Private Limited Company

TGA COMMS LTD

58 KILN LANE,OXFORD,OX3 8EY

Number:08346238
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