PLANET WIDE CITY LIMITED
Status | LIQUIDATION |
Company No. | 07173237 |
Category | Private Limited Company |
Incorporated | 01 Mar 2010 |
Age | 14 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PLANET WIDE CITY LIMITED is an liquidation private limited company with number 07173237. It was incorporated 14 years, 3 months, 2 days ago, on 01 March 2010. The company address is Gateway House 8 Kings Parade Gateway House 8 Kings Parade, Fleet, GU51 3AB, England.
Company Fillings
Liquidation compulsory winding up order
Date: 21 Mar 2023
Category: Insolvency
Type: COCOMP
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
New address: Gateway House 8 Kings Parade Kings Road Fleet GU51 3AB
Change date: 2023-01-31
Old address: Market House 21 Lenten Street Alton Hampshire GU34 1HG
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Change to a person with significant control
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-01
Psc name: Mr Geoff Roy
Documents
Change person director company with change date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-01
Officer name: Mr Geoff Roy
Documents
Change person director company with change date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-01
Officer name: Mr Geoff Roy
Documents
Change to a person with significant control
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-01
Psc name: Mr Geoff Roy
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoff Roy
Change date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Notification of a person with significant control
Date: 01 Mar 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geoff Roy
Notification date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 01 Mar 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Wilkinson
Cessation date: 2021-02-01
Documents
Appoint person director company with name date
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: Mr Geoff Roy
Documents
Termination director company with name termination date
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Wilkinson
Termination date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Cessation of a person with significant control
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael William Wilkinson
Cessation date: 2018-03-01
Documents
Change person director company with change date
Date: 27 Feb 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael William Wilkinson
Change date: 2018-02-20
Documents
Notification of a person with significant control
Date: 20 Feb 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Michael Wilkinson
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type dormant
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 08 Aug 2013
Action Date: 22 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael William Wilkinson
Change date: 2013-01-22
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type dormant
Date: 04 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Change registered office address company with date old address
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-30
Old address: Westbrook House 76 High Street Alton Hampshire GU34 1EN United Kingdom
Documents
Appoint person director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael William Wilkinson
Documents
Capital allotment shares
Date: 09 Apr 2010
Action Date: 08 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-08
Capital : 100 GBP
Documents
Termination director company with name
Date: 08 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11730873 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 QUEENS TERRACE,ABERDEEN,AB10 1XL
Number: | SC326433 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 OXFORD ROAD,,OX5 2NP
Number: | 05673337 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, VINTNERS' PLACE,LONDON,EC4V 3BJ
Number: | 09558664 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BRANDLING COURT,,NORTH SHIELDS,NE29 6WT
Number: | 10553871 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GRANDHOLM GROVE,ABERDEEN,AB22 8AX
Number: | SC378498 |
Status: | ACTIVE |
Category: | Private Limited Company |