PLANET WIDE CITY LIMITED

Gateway House 8 Kings Parade Gateway House 8 Kings Parade, Fleet, GU51 3AB, England
StatusLIQUIDATION
Company No.07173237
CategoryPrivate Limited Company
Incorporated01 Mar 2010
Age14 years, 3 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael William Wilkinson

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2010

Action Date: 08 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-08

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 01 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4D INSTALL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11730873
Status:ACTIVE
Category:Private Limited Company

CMJ (ABERDEEN) LIMITED

7 QUEENS TERRACE,ABERDEEN,AB10 1XL

Number:SC326433
Status:ACTIVE
Category:Private Limited Company

ERS CONSULTANTS LTD

131 OXFORD ROAD,,OX5 2NP

Number:05673337
Status:ACTIVE
Category:Private Limited Company

FAIR PAYMENTS LIMITED

3RD FLOOR, VINTNERS' PLACE,LONDON,EC4V 3BJ

Number:09558664
Status:ACTIVE
Category:Private Limited Company

JASON LOW SUBSEA LTD

27 BRANDLING COURT,,NORTH SHIELDS,NE29 6WT

Number:10553871
Status:ACTIVE
Category:Private Limited Company

KLJTECH LIMITED

16 GRANDHOLM GROVE,ABERDEEN,AB22 8AX

Number:SC378498
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