About

Registered Number: 03706169
Date of Incorporation: 02/02/1999 (25 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Established in 1999, Planet I.T. Services Ltd are based in Manchester, it's status at Companies House is "Liquidation". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVINE, Kevin 05 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DEVINE, Fiona Margaret 14 May 2001 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
RESOLUTIONS - N/A 14 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 14 July 2020
LIQ01 - N/A 14 July 2020
AA - Annual Accounts 28 February 2020
AA01 - Change of accounting reference date 21 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 12 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 12 December 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 10 February 2005
363s - Annual Return 13 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 13 January 2003
287 - Change in situation or address of Registered Office 21 October 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 26 February 2002
287 - Change in situation or address of Registered Office 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 10 February 2000
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
225 - Change of Accounting Reference Date 22 March 1999
RESOLUTIONS - N/A 15 March 1999
RESOLUTIONS - N/A 15 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
287 - Change in situation or address of Registered Office 11 March 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.