NORTHERN PLANT SERVICES LIMITED

32 Kenyons Lane 32 Kenyons Lane, Liverpool, L31 0BR
StatusDISSOLVED
Company No.03390049
CategoryPrivate Limited Company
Incorporated20 Jun 1997
Age26 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 8 days

SUMMARY

NORTHERN PLANT SERVICES LIMITED is an dissolved private limited company with number 03390049. It was incorporated 26 years, 10 months, 24 days ago, on 20 June 1997 and it was dissolved 2 years, 10 months, 8 days ago, on 06 July 2021. The company address is 32 Kenyons Lane 32 Kenyons Lane, Liverpool, L31 0BR.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Kevan William Panting

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Kevan William Panting

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Donald Parry

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevan William Panting

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Christopher Donald Parry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/98 to 31/08/98

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGIMI LTD

7 FARRERS WALK,ASHFORD,TN23 3NL

Number:11109376
Status:ACTIVE
Category:Private Limited Company

BROWNHILL PRIVATE HIRE LIMITED

6 HIGHER AUDLEY STREET,BLACKBURN,BB1 1JB

Number:07086892
Status:ACTIVE
Category:Private Limited Company

G A CARTER (1998) LIMITED

10/12 DUNRAVEN PLACE,MID GLAMORGAN,CF31 1JD

Number:03544709
Status:LIQUIDATION
Category:Private Limited Company

GDR PROPERTIES LIMITED

2 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:11705455
Status:ACTIVE
Category:Private Limited Company

GOB CONTRACTING LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11248560
Status:ACTIVE
Category:Private Limited Company

GRAPHIK PULSE LIMITED

55-59 ADELAIDE STREET,BELFAST,BT2 8FE

Number:NI657585
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