TECHPLANT LTD

15 Fieldside 15 Fieldside, Doncaster, DN3 2JS, South Yorkshire
StatusDISSOLVED
Company No.07290256
CategoryPrivate Limited Company
Incorporated21 Jun 2010
Age13 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 14 days

SUMMARY

TECHPLANT LTD is an dissolved private limited company with number 07290256. It was incorporated 13 years, 11 months, 10 days ago, on 21 June 2010 and it was dissolved 3 years, 14 days ago, on 18 May 2021. The company address is 15 Fieldside 15 Fieldside, Doncaster, DN3 2JS, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2015

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Old address: 15 Fieldside Fieldside Edenthorpe Doncaster South Yorkshire DN3 2JS England

New address: 15 Fieldside Edenthorpe Doncaster South Yorkshire DN3 2JS

Change date: 2015-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Miss Charlotte Preston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-01

New address: 15 Fieldside Fieldside Edenthorpe Doncaster South Yorkshire DN3 2JS

Old address: 3 Coningsburgh Road Edenthorpe Doncaster South Yorkshire DN3 2JT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 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 total exemption small

Date: 25 Mar 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: 01 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 total exemption small

Date: 12 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New 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

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Colette Preston

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-26

Old address: C/O Miss C Preston Church Balk Church Balk Edenthorpe Doncaster South Yorkshire DN3 2PR United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Address

Type: AD01

Old address: 6 Swallowbank Drive Marland Rochdale Gt Manchester OL11 3PB United Kingdom

Change date: 2011-06-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Preston

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Hayes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Incorporation company

Date: 21 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAS MARK ABERDEEN LTD

12 TRAILL DRIVE,MONTROSE,DD10 8SW

Number:SC586397
Status:ACTIVE
Category:Private Limited Company

JUMP DIGITAL RECORDS LTD

30 KING GEORGE ROAD,ANDOVER,SP10 3DG

Number:09837583
Status:ACTIVE
Category:Private Limited Company

KARTIK DEVELOPMENTS LTD

MIDDLESEX HOUSE SECOND FLOOR,HARROW,HA1 1BQ

Number:11666592
Status:ACTIVE
Category:Private Limited Company

MATEMO LABS LTD

125 GROSVENOR AVENUE,LONDON,N5 2NL

Number:11957932
Status:ACTIVE
Category:Private Limited Company

NCA RETAIL LTD

211 MOIRA ROAD,LISBURN,BT28 2SN

Number:NI621890
Status:ACTIVE
Category:Private Limited Company

SG TECH SERVICES LIMITED

BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP

Number:11808049
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