- Company Overview for PLANT AND CONSUMABLE SERVICES LIMITED (04132575)
- Filing history for PLANT AND CONSUMABLE SERVICES LIMITED (04132575)
- People for PLANT AND CONSUMABLE SERVICES LIMITED (04132575)
- Charges for PLANT AND CONSUMABLE SERVICES LIMITED (04132575)
- Insolvency for PLANT AND CONSUMABLE SERVICES LIMITED (04132575)
- More for PLANT AND CONSUMABLE SERVICES LIMITED (04132575)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2018 | TM02 | Termination of appointment of Mark Peter Evans as a secretary on 24 May 2018 | |
07 Jun 2018 | TM01 | Termination of appointment of Mark Peter Evans as a director on 24 May 2018 | |
09 Mar 2018 | AM23 | Notice of move from Administration to Dissolution | |
09 Oct 2017 | AM10 | Administrator's progress report | |
13 Jun 2017 | AM03 | Statement of administrator's proposal | |
23 May 2017 | AM06 | Notice of deemed approval of proposals | |
05 May 2017 | 2.16B | Statement of affairs with form 2.14B | |
30 Mar 2017 | AD01 | 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 30 March 2017 | |
23 Mar 2017 | 2.12B | Appointment of an administrator | |
20 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
19 Feb 2016 | MR04 | Satisfaction of charge 15 in full | |
03 Feb 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
05 Jan 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | TM01 | Termination of appointment of John Pinkney as a director on 25 March 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of David Wayne Homes as a director on 25 March 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Stephen Vernon Bradley as a director on 25 March 2014 | |
05 Jan 2015 | AA | Accounts for a medium company made up to 31 March 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
31 Dec 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
03 Jan 2013 | AA | Accounts for a medium company made up to 31 March 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
23 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 |