This company is commonly known as The Planet Group Limited. The company was founded 26 years ago and was given the registration number 03419959. The firm's registered office is in BOREHAMWOOD. You can find them at 3 Stirling Court Yard, Stirling Way, Borehamwood, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE PLANET GROUP LIMITED |
---|---|---|
Company Number | : | 03419959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 August 1997 |
End of financial year | : | 31 January 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chestnut Cottage, Frieth Road, Marlow, SL7 2HT | Director | 09 January 1998 | Active |
Kiln Cottage, Brimpton, Reading, RG7 4TD | Secretary | 14 November 2002 | Active |
Ridings, The Chase, Wooburn Green, High Wycombe, HP10 0LN | Secretary | 14 August 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 14 August 1997 | Active |
69a Hampton Lane, Solihull, B91 2QD | Director | 01 November 2004 | Active |
5a Frognal Gardens, Hampstead, NW3 6UY | Director | 01 November 2004 | Active |
Northfield Cottage, 12-18 Ottways Lane, Ashtead, KT21 2NZ | Director | 10 September 2007 | Active |
36 Epple Road, Fulham, London, SW6 4DH | Director | 23 October 2000 | Active |
Ridings, The Chase, Wooburn Green, High Wycombe, HP10 0LN | Director | 14 August 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 14 August 1997 | Active |
Mrs Katherine Frances Laveau | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | 3, Stirling Court Yard, Borehamwood, WD6 2FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-05-23 | Address | Change registered office address company with date old address new address. | Download |
2017-05-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-05-16 | Resolution | Resolution. | Download |
2017-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-12 | Address | Change registered office address company with date old address new address. | Download |
2015-05-07 | Officers | Termination secretary company with name termination date. | Download |
2015-02-17 | Officers | Termination director company with name termination date. | Download |
2014-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Officers | Termination director company with name. | Download |
2013-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.