UK PLANT (2002) LIMITED

Insol House Insol House, Lutterworth, LE17 4AP, Leicestershire
StatusDISSOLVED
Company No.04389513
CategoryPrivate Limited Company
Incorporated07 Mar 2002
Age22 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution18 Feb 2011
Years13 years, 3 months, 4 days

SUMMARY

UK PLANT (2002) LIMITED is an dissolved private limited company with number 04389513. It was incorporated 22 years, 2 months, 15 days ago, on 07 March 2002 and it was dissolved 13 years, 3 months, 4 days ago, on 18 February 2011. The company address is Insol House Insol House, Lutterworth, LE17 4AP, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 18 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2010

Action Date: 30 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2010

Action Date: 15 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2009

Action Date: 30 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-01-30

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 31 Jan 2008

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report

Date: 20 Sep 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 16 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 23 Apr 2007

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation compulsory notice winding up

Date: 12 Apr 2007

Category: Insolvency

Sub Category: Compulsory

Type: 4.13

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Apr 2007

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 27/02/07 from: insol house 39 station road lutterworth leicestershire LE17 4AP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Feb 2007

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 22/02/07 from: the crabbe yard besford road wadborough worcestershire WR8 9HF

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 06/12/04 from: unit 61 blackpole trading estate west worcester worcestershire WR3 8TJ

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 11/12/02 from: unit 100 blackpole trading estate west blackpole worcester worcestershire WR3 8TJ

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 07/03/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Address

Type: 287

Description: Registered office changed on 14/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUKAAN NO 99 LTD

UNIT 1 HEADWAY HOUSE, OPPOSITE TPG,DUKINFIELD,SK16 4QT

Number:11396614
Status:ACTIVE
Category:Private Limited Company

MCDERMOTT CREATIVE SOLUTIONS LIMITED

1 SOUTHVIEW,SMALL DOLE,BN5 9YD

Number:09149696
Status:ACTIVE
Category:Private Limited Company

MR FOX COURSES LIMITED

30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG

Number:10132267
Status:ACTIVE
Category:Private Limited Company

MULTI TREASURE INT’L CO., LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:09799655
Status:ACTIVE
Category:Private Limited Company

NGO'S EMPOWERMENT SERVICES

UNIT 1, FIRST FLOOR, SUITE S 1 - 2, PINACLE HOUSE,LONDON,NW10 6DX

Number:06673219
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SAVEENYA CLINICAL LIMITED

10 KNOLLYS CLOSE,ABINGDON,OX14 1XN

Number:11107874
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