PLANT AND CONSUMABLE SERVICES LIMITED: Filings
Overview
| Company Name | PLANT AND CONSUMABLE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04132575 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PLANT AND CONSUMABLE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Mark Peter Evans as a secretary on May 24, 2018 | 2 pages | TM02 | ||||||||||
Termination of appointment of Mark Peter Evans as a director on May 24, 2018 | 1 pages | TM01 | ||||||||||
Notice of move from Administration to Dissolution | 22 pages | AM23 | ||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||
Statement of administrator's proposal | 40 pages | AM03 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of affairs with form 2.14B | 19 pages | 2.16B | ||||||||||
Registered office address changed from Unit 4 Boundary Court Willow Farm Business Park Castle Donington Derbyshire DE74 2UD to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Mar 30, 2017 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Full accounts made up to Mar 31, 2016 | 29 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Dec 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a medium company made up to Mar 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Dec 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Pinkney as a director on Mar 25, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Wayne Homes as a director on Mar 25, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Vernon Bradley as a director on Mar 25, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a medium company made up to Mar 31, 2014 | 19 pages | AA | ||||||||||
Annual return made up to Dec 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a medium company made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Accounts for a medium company made up to Mar 31, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Dec 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0