DE BURCA PLANT LTD
Status | DISSOLVED |
Company No. | 06692411 |
Category | Private Limited Company |
Incorporated | 09 Sep 2008 |
Age | 15 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 26 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Oct 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
Gazette filings brought up to date
Date: 27 Oct 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-14
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 14 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Burke
Documents
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
Termination secretary company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Alderton
Documents
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
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
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
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
Appoint person director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eileen Burke
Documents
Termination director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Burke
Documents
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
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
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
Move registers to sail company
Date: 13 Oct 2009
Category: Address
Type: AD03
Documents
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
Move registers to sail company
Date: 13 Oct 2009
Category: Address
Type: AD03
Documents
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
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
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
Some Companies
29 FARM STREET,LONDON,W1J 5RL
Number: | 09712920 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SPAR ROAD,NORWICH,NR6 6AG
Number: | 07884743 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 06733274 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 INTERNATIONAL HOUSE,LONDON,W1B 2QD
Number: | 06575883 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9B,STIRLING,FK8 1SH
Number: | SC589777 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&C CORPORATE SERVICES LIMITED,SOUTH CHURCH ST, GEORGE TOWN,
Number: | FC027452 |
Status: | ACTIVE |
Category: | Other company type |