WILMSLOW PLANT HIRE COMPANY LIMITED

Sanderson House Station Road Sanderson House Station Road, Leeds, LS18 5NT, England
StatusDISSOLVED
Company No.02243094
CategoryPrivate Limited Company
Incorporated11 Apr 1988
Age36 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years6 days

SUMMARY

WILMSLOW PLANT HIRE COMPANY LIMITED is an dissolved private limited company with number 02243094. It was incorporated 36 years, 1 month, 2 days ago, on 11 April 1988 and it was dissolved 6 days ago, on 07 May 2024. The company address is Sanderson House Station Road Sanderson House Station Road, Leeds, LS18 5NT, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-04

New address: Sanderson House Station Road Horsforth Leeds LS18 5NT

Old address: Prima House Ring Road Lower Wortley Leeds LS12 5PX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022430940007

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022430940008

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage satisfy charge part

Date: 17 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022430940007

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Omega Plant & Equipment

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 03 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-03

Psc name: Peter Gordon Chippindale

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-30

Officer name: Mr Nigel Paul Chippindale

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Gordon Chippindale

Change date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Old address: Prima House Ring Road Lower Wortley Leeds LS12 5PX England

Change date: 2015-08-20

New address: Prima House Ring Road Lower Wortley Leeds LS12 5PX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Old address: Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ England

Change date: 2015-08-20

New address: Prima House Ring Road Lower Wortley Leeds LS12 5PX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-18

Charge number: 022430940008

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-05

New address: Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ

Old address: Omega Works Stuart Road Bredbury Stockport SK6 2SR

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Mr Nigel Paul Chippindale

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gordon Chippindale

Appointment date: 2014-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Moreton

Termination date: 2014-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-05

Officer name: Geoffrey Joseph Hanks

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-05

Officer name: Geoffrey Joseph Hanks

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022430940007

Charge creation date: 2014-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Joseph Hanks

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 11/04/03 from: little hundridge farm little hunridge lane great missednden buckinghamshire HP16 0RP

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lipac uk LIMITED\certificate issued on 04/09/98

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 20 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/98; full list of members

Documents

View document PDF


Some Companies

JOE KELLY AND ASSOCIATES LIMITED

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:07770717
Status:ACTIVE
Category:Private Limited Company

LITTLE FEET (BEDFORD)

8 MALDIVES TERRACE,MILTON KEYNES,MK3 5GT

Number:09847616
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PANIC TRANSPORT (CONTRACTS) LIMITED

EUROPARK A5 WATLING STREET,RUGBY,CV23 0AL

Number:02559399
Status:ACTIVE
Category:Private Limited Company

PAUL ROACH LIMITED

308 HIGH ST,SURREY,CR0 1NG

Number:04556256
Status:ACTIVE
Category:Private Limited Company

PYMONT CONSULTING LTD

32 OLD ROAD,BEDFORD,MK45 4LB

Number:10266988
Status:ACTIVE
Category:Private Limited Company

SIMPSON REAL ESTATE LIMITED

9 KENILWORTH AVENUE,GLOUCESTER,GL2 0QJ

Number:11183950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source