DE BURCA PLANT LTD

Plumtree Industrial Estate Plumtree Industrial Estate, Doncaster, DN11 8EW, South Yorkshire
StatusDISSOLVED
Company No.06692411
CategoryPrivate Limited Company
Incorporated09 Sep 2008
Age15 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 years, 5 days

SUMMARY

DE BURCA PLANT LTD is an dissolved private limited company with number 06692411. It was incorporated 15 years, 8 months, 26 days ago, on 09 September 2008 and it was dissolved 2 years, 5 days ago, on 31 May 2022. The company address is Plumtree Industrial Estate Plumtree Industrial Estate, Doncaster, DN11 8EW, South Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-17

Psc name: Mrs Eileen Burke

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Eileen Burke

Change date: 2019-09-17

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-17

Psc name: Mr Patrick Joseph Mcdermott

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-17

Psc name: Mrs Eileen Burke

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-17

Psc name: Mrs Eileen Burke

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-17

Psc name: Mr Patrick Joseph Mcdermott

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Eileen Burke

Change date: 2019-09-17

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Eileen Burke

Change date: 2019-09-17

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Eileen Burke

Change date: 2019-10-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Joseph Mcdermott

Change date: 2019-09-17

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-17

Psc name: Mrs Eileen Burke

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Eileen Burke

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 06 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Joseph Mcdermott

Notification date: 2018-05-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 06 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-06

Psc name: Liam Burke

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 06 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-06

Officer name: Liam Burke

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 06 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-06

Officer name: Mr Patrick Mcdermott

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Oct 2014

Category: Address

Type: AD04

New address: C/O De Burca Plant Ltd Plumtree Industrial Estate Bircotes Doncaster South Yorkshire DN11 8EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-14

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Burke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Alderton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eileen Burke

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Burke

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Move registers to sail company

Date: 13 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 13 Oct 2009

Category: Address

Type: AD02

Old address: C/O De Burca Plant Ltd Plumtree Industrial Estate Bircotes Doncaster South Yorkshire DN11 8EW

Documents

View document PDF

Move registers to sail company

Date: 13 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-13

Old address: , C/O De Burca Plant Ltd, Plumtree Industrial Estate Bircotes, Doncaster, South Yorkshire, DN11 8EW

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Address

Type: AD01

Old address: , 31-33 Church Street, Bawtry, Doncaster, DN10 6HR

Change date: 2009-10-13

Documents

View document PDF

Change sail address company

Date: 13 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Incorporation company

Date: 09 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCURO FIDUCIARY LIMITED

29 FARM STREET,LONDON,W1J 5RL

Number:09712920
Status:ACTIVE
Category:Private Limited Company

AUTOWERKE SPECIALISTS LTD

10 SPAR ROAD,NORWICH,NR6 6AG

Number:07884743
Status:ACTIVE
Category:Private Limited Company

BRK SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06733274
Status:ACTIVE
Category:Private Limited Company

KRXL LIMITED

601 INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:06575883
Status:ACTIVE
Category:Private Limited Company

MUDDY PAWS OUTDOORS LTD

UNIT 9B,STIRLING,FK8 1SH

Number:SC589777
Status:ACTIVE
Category:Private Limited Company

PELLEAS INVESTMENTS LIMITED

M&C CORPORATE SERVICES LIMITED,SOUTH CHURCH ST, GEORGE TOWN,

Number:FC027452
Status:ACTIVE
Category:Other company type

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