About

Registered Number: 02366169
Date of Incorporation: 29/03/1989 (35 years ago)
Company Status: Liquidation
Registered Address: C/O Bulley Davey 4 Cyrus Way Cygnet Park, Hampton, Peterborough, PE7 8HP

 

Based in Peterborough, Plantiflor Ltd was founded on 29 March 1989. We don't know the number of employees at this business. The companies directors are listed as Van Diemen, Michael Leonardus Maria, Van Diemen, Michael Leonardus Maria, Bakker, Jacques Johannes Petrus, De Vreede, Willem, Duivenvoorde, Joannes Adrimus Hubertus Gerazdus, Maas, Hubertus at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DIEMEN, Michael Leonardus Maria 01 April 2009 - 1
BAKKER, Jacques Johannes Petrus N/A 31 July 2003 1
DE VREEDE, Willem N/A 31 July 2003 1
DUIVENVOORDE, Joannes Adrimus Hubertus Gerazdus 15 April 2006 28 September 2007 1
MAAS, Hubertus 01 August 2003 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
VAN DIEMEN, Michael Leonardus Maria 01 April 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 May 2018
RESOLUTIONS - N/A 17 May 2018
LIQ02 - N/A 17 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 February 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 11 March 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AP03 - Appointment of secretary 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
AA - Annual Accounts 17 March 2010
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 28 March 2008
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
AA - Annual Accounts 19 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2007
363a - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 17 February 2006
AA - Annual Accounts 14 March 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 30 March 2004
363s - Annual Return 20 February 2004
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 10 April 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 16 April 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 09 May 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 26 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 May 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 15 June 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 24 September 1992
395 - Particulars of a mortgage or charge 08 June 1992
363s - Annual Return 17 March 1992
RESOLUTIONS - N/A 07 April 1991
RESOLUTIONS - N/A 07 April 1991
RESOLUTIONS - N/A 07 April 1991
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
287 - Change in situation or address of Registered Office 06 September 1990
287 - Change in situation or address of Registered Office 14 February 1990
RESOLUTIONS - N/A 08 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1990
123 - Notice of increase in nominal capital 08 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1989
MEM/ARTS - N/A 04 July 1989
288 - N/A 27 June 1989
288 - N/A 27 June 1989
287 - Change in situation or address of Registered Office 27 June 1989
CERTNM - Change of name certificate 02 June 1989
RESOLUTIONS - N/A 12 May 1989
NEWINC - New incorporation documents 29 March 1989

Mortgages & Charges

Description Date Status Charge by
Letter of charge 01 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.