Company NamePlansolve Ltd
Company StatusDissolved
Company Number07697443
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Andrew Morris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

55 at £1Andrew Morris
55.00%
Ordinary
45 at £1Valerie Morris
45.00%
Ordinary

Financials

Year2014
Net Worth£21,892
Cash£84,318
Current Liabilities£63,469

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
29 September 2020Application to strike the company off the register (1 page)
13 August 2020Unaudited abridged accounts made up to 30 June 2020 (4 pages)
8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
11 September 2019Unaudited abridged accounts made up to 30 June 2019 (5 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
18 September 2018Unaudited abridged accounts made up to 30 June 2018 (5 pages)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
10 July 2017Notification of Valerie Morris as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Notification of Valerie Morris as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 July 2015Director's details changed for Mr Andrew Morris on 1 April 2015 (2 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Director's details changed for Mr Andrew Morris on 1 April 2015 (2 pages)
10 July 2015Director's details changed for Mr Andrew Morris on 1 April 2015 (2 pages)
12 March 2015Registered office address changed from 1 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 1 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 12 March 2015 (1 page)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
22 October 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
18 July 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
18 July 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)