PLANATEX LIMITED
Status | DISSOLVED |
Company No. | 05800981 |
Category | Private Limited Company |
Incorporated | 28 Apr 2006 |
Age | 18 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 7 months, 2 days |
SUMMARY
PLANATEX LIMITED is an dissolved private limited company with number 05800981. It was incorporated 18 years, 1 month, 11 days ago, on 28 April 2006 and it was dissolved 7 months, 2 days ago, on 07 November 2023. The company address is Richmond House Lawnswood Business Park Richmond House Lawnswood Business Park, Leeds, LS16 6QY, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Address
Type: AD01
New address: Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY
Old address: 2nd Floor Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England
Change date: 2022-10-03
Documents
Accounts with accounts type dormant
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company current shortened
Date: 04 Sep 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 04 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 29 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Address
Type: AD01
Old address: Unit 4 South Leeds Trade Centre 16 Belle Isle Road Leeds West Yorkshire LS10 2DL
New address: 2nd Floor Woodside House 261 Low Lane Horsforth Leeds LS18 5NY
Change date: 2020-03-11
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type total exemption full
Date: 15 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 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: 06 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 18 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: 30 Apr 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 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: 16 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 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: 08 Jun 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Change person director company with change date
Date: 08 Jun 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-28
Officer name: Baljit Singh Mehat
Documents
Change person director company with change date
Date: 08 Jun 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-28
Officer name: Mr Hardyal Singh Mehat
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/08; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 15/03/07 from: planet house 19 sheepscar street south leeds LS7 1AD
Documents
Legacy
Date: 06 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 01/07/07 to 31/12/07
Documents
Accounts with accounts type dormant
Date: 05 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 01/07/06
Documents
Legacy
Date: 03 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
31 WELLINGTON ROAD,NANTWICH,CW5 7ED
Number: | 11609989 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 DRYDEN CLOSE,BASINGSTOKE,RG24 9DL
Number: | 11357062 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIEVOUS ANGEL SOFTWARE LIMITED
45 BEVERLEY ROAD,EAST YORKSHIRE,HU13 9AE
Number: | 06378348 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10451466 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PIPPINS HONEY LANE, HONEY TYE,COLCHESTER,CO6 4NY
Number: | 08847463 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE HOUSE,OXTED,RH8 9EE
Number: | 11894625 |
Status: | ACTIVE |
Category: | Private Limited Company |