POSSESSION PLANNING SOLUTIONS LIMITED

30 Bishop Lane, Burton-On-Trent, DE13 9EY, Staffordshire, United Kingdom
StatusDISSOLVED
Company No.08833231
CategoryPrivate Limited Company
Incorporated06 Jan 2014
Age10 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 22 days

SUMMARY

POSSESSION PLANNING SOLUTIONS LIMITED is an dissolved private limited company with number 08833231. It was incorporated 10 years, 5 months, 14 days ago, on 06 January 2014 and it was dissolved 2 years, 2 months, 22 days ago, on 29 March 2022. The company address is 30 Bishop Lane, Burton-on-trent, DE13 9EY, Staffordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-15

Officer name: Mrs Julie Ann Boyle

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-15

Officer name: Mr Darren Boyle

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-03

Psc name: Mrs Julie Ann Boyle

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-03

Psc name: Mr Darren Boyle

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Ann Boyle

Change date: 2020-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-03

Officer name: Mr Darren Boyle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Old address: 271 Dallow Street Burton-on-Trent DE14 2QB

Change date: 2020-02-03

New address: 30 Bishop Lane Burton-on-Trent Staffordshire DE13 9EY

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mrs Julie Ann Boyle

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2016

Action Date: 07 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-07

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Aug 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Incorporation company

Date: 06 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01183507
Status:ACTIVE
Category:Private Limited Company

2MO SLAY LIMITED

15 DEANS LANE,LONDON,HA8 9HX

Number:11769328
Status:ACTIVE
Category:Private Limited Company

CORDWAINER CONSULTANTS LIMITED

31 HIGH STREET,HAVERHILL,CB9 8YY

Number:11301695
Status:ACTIVE
Category:Private Limited Company

CR SIGNS & DESIGN LTD

14 SIMPSON ROAD,LEICESTER,LE9 4AF

Number:11349868
Status:ACTIVE
Category:Private Limited Company

DRIMARK LTD

327 COLEFORD ROAD,SOUTH YORKSHIRE,S9 5NF

Number:03970771
Status:ACTIVE
Category:Private Limited Company

FLOWERS BY CLAUDINE LTD

4 STATION COURT,CANNOCK,WS11 0EJ

Number:10421317
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