About

Registered Number: 03788941
Date of Incorporation: 14/06/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 6 months ago)
Registered Address: 5 Bercote Close, Littleton, Winchester, Hampshire, SO22 6PX

 

Planestore Ltd was setup in 1999, it's status at Companies House is "Dissolved". There is one director listed as Garrett, Roger James for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRETT, Roger James 30 June 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 13 September 2018
AA - Annual Accounts 28 July 2018
CS01 - N/A 10 June 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 25 June 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 18 June 2015
AD01 - Change of registered office address 16 April 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 27 June 2001
287 - Change in situation or address of Registered Office 03 May 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 11 July 2000
288c - Notice of change of directors or secretaries or in their particulars 19 June 2000
288c - Notice of change of directors or secretaries or in their particulars 14 June 2000
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
287 - Change in situation or address of Registered Office 09 July 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.