Glasgow
East Renfrewshire
G77 6UH
Scotland
Secretary Name | Hannan Aatif |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years (closed 24 February 2016) |
Role | Secretary |
Correspondence Address | 8 Whitelee Crescent Glasgow East Renfrewshire G77 6UH Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | planetperformance.co.uk |
---|---|
Telephone | 01563 850240 |
Telephone region | Kilmarnock |
Registered Address | Unit C6 Olympic Business Park Drybridge Road Dundonald, Kilmarnock Ayrshire KA2 9BE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
1 at £1 | Faizan Aatif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £273,346 |
Current Liabilities | £59,647 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
24 November 2015 | Notice of move from Administration to Dissolution (8 pages) |
24 November 2015 | Notice of move from Administration to Dissolution (8 pages) |
10 June 2015 | Administrator's progress report (23 pages) |
10 June 2015 | Administrator's progress report (23 pages) |
4 February 2015 | Statement of administrator's deemed proposal (1 page) |
4 February 2015 | Statement of administrator's deemed proposal (1 page) |
15 January 2015 | Statement of administrator's proposal (15 pages) |
15 January 2015 | Statement of administrator's proposal (15 pages) |
26 November 2014 | Appointment of an administrator (5 pages) |
26 November 2014 | Appointment of an administrator (5 pages) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
10 January 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
3 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Faizan Aatif on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Faizan Aatif on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Faizan Aatif on 3 March 2010 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 October 2008 | Company name changed planet performance (europe) LTD.\certificate issued on 30/10/08 (2 pages) |
28 October 2008 | Company name changed planet performance (europe) LTD.\certificate issued on 30/10/08 (2 pages) |
26 February 2008 | Company name changed fhr trading LIMITED\certificate issued on 03/03/08 (2 pages) |
26 February 2008 | Company name changed fhr trading LIMITED\certificate issued on 03/03/08 (2 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 8 whitelee crescent newton mearns glasgow east renfrewshire G77 6UH (1 page) |
21 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Location of debenture register (1 page) |
21 January 2008 | Location of register of members (1 page) |
21 January 2008 | Location of debenture register (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 8 whitelee crescent newton mearns glasgow east renfrewshire G77 6UH (1 page) |
21 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
15 March 2006 | Return made up to 16/01/06; full list of members (2 pages) |
15 March 2006 | Return made up to 16/01/06; full list of members (2 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
17 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
17 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 46 main road whitletts, ayr south ayrshire KA8 0LQ (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 46 main road whitletts, ayr south ayrshire KA8 0LQ (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 8 wallace place falkirk FK2 7EN (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 8 wallace place falkirk FK2 7EN (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
16 January 2004 | Incorporation (9 pages) |
16 January 2004 | Incorporation (9 pages) |