PLANTSCENT LIMITED - SWINDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2019-12-24 View Report
Address. Old address: Villars Hayward Boston House 2a Boston Road Henley-on-Thames Oxfordshire RG9 1DY. New address: 38-42 Newport Street Swindon SN1 3DR. Change date: 2019-04-02. 2019-04-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-04-01 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-04-01 View Report
Resolution. Description: Resolutions. 2019-04-01 View Report
Accounts. Accounts type total exemption full. 2018-12-28 View Report
Accounts. Accounts type total exemption full. 2018-07-12 View Report
Confirmation statement. Statement with updates. 2018-06-01 View Report
Accounts. Accounts type total exemption small. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Accounts. Accounts type total exemption small. 2015-12-03 View Report
Annual return. With made up date full list shareholders. 2015-06-05 View Report
Accounts. Accounts type total exemption small. 2015-03-10 View Report
Officers. Termination date: 2014-10-24. Officer name: Andrew Joseph Moran. 2014-10-27 View Report
Gazette. Gazette filings brought up to date. 2014-10-11 View Report
Accounts. Accounts type total exemption small. 2014-10-08 View Report
Gazette. Gazette notice compulsory. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Accounts. Accounts type total exemption small. 2013-05-10 View Report
Annual return. With made up date full list shareholders. 2012-05-28 View Report
Accounts. Accounts type total exemption small. 2011-11-21 View Report
Gazette. Gazette filings brought up to date. 2011-10-29 View Report
Accounts. Accounts type total exemption small. 2011-10-27 View Report
Gazette. Gazette notice compulsory. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-06-14 View Report
Accounts. Accounts type total exemption small. 2010-06-24 View Report
Annual return. With made up date full list shareholders. 2010-06-22 View Report
Officers. Change date: 2010-05-27. Officer name: Mrs Maureen Patricia Moran. 2010-06-22 View Report
Officers. Change date: 2010-05-27. Officer name: Mr Andrew Joseph Moran. 2010-06-22 View Report
Annual return. Legacy. 2009-06-02 View Report
Accounts. Accounts type total exemption small. 2008-12-03 View Report
Accounts. Accounts type total exemption small. 2008-12-03 View Report
Resolution. Description: Resolutions. 2008-12-03 View Report
Annual return. Legacy. 2008-12-03 View Report
Annual return. Legacy. 2008-12-03 View Report
Address. Description: Registered office changed on 03/12/2008 from kings wharf 20-30 kings road reading berkshire RG1 3EX. 2008-12-03 View Report
Accounts. Accounts type total exemption full. 2007-09-24 View Report
Annual return. Legacy. 2006-06-30 View Report
Address. Description: Registered office changed on 09/01/06 from: 11A reading road pangbourne reading berkshire RG8 7LR. 2006-01-09 View Report
Accounts. Accounts type full. 2005-11-14 View Report
Annual return. Legacy. 2005-07-29 View Report
Accounts. Accounts type full. 2005-01-04 View Report
Accounts. Accounts type full. 2004-06-03 View Report
Annual return. Legacy. 2004-06-03 View Report
Annual return. Legacy. 2003-09-23 View Report
Accounts. Accounts type full. 2003-01-13 View Report
Annual return. Legacy. 2002-07-22 View Report
Accounts. Accounts type full. 2002-07-22 View Report