About

Registered Number: 07023859
Date of Incorporation: 18/09/2009 (15 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Greenfield Recovery Limited Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Interplan Ltd was registered on 18 September 2009 and are based in Birmingham, it's status at Companies House is "Liquidation". The companies directors are listed as Gouge, Hayley, Gouge, Sally Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGE, Hayley 01 May 2011 04 August 2017 1
GOUGE, Sally Anne 01 May 2011 04 August 2017 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 16 March 2020
L64.07 - Release of Official Receiver 16 March 2020
LIQ MISC - N/A 06 June 2018
COCOMP - Order to wind up 08 March 2018
AD01 - Change of registered office address 08 March 2018
RESOLUTIONS - N/A 28 February 2018
LIQ02 - N/A 28 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 February 2018
CS01 - N/A 23 November 2017
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 03 November 2016
CH01 - Change of particulars for director 01 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 04 July 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 03 November 2011
DISS40 - Notice of striking-off action discontinued 28 September 2011
AA - Annual Accounts 27 September 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 19 May 2011
AD01 - Change of registered office address 07 April 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
NEWINC - New incorporation documents 18 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.