TECHPLANT LTD
Status | DISSOLVED |
Company No. | 07290256 |
Category | Private Limited Company |
Incorporated | 21 Jun 2010 |
Age | 13 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 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
Dissolution application strike off company
Date: 17 Feb 2021
Category: Dissolution
Type: DS01
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 25 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 20 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
Capital allotment shares
Date: 16 Sep 2015
Action Date: 31 Dec 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Colette Preston
Documents
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
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
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
Appoint person director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Preston
Documents
Termination director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Hayes
Documents
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
Some Companies
12 TRAILL DRIVE,MONTROSE,DD10 8SW
Number: | SC586397 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 KING GEORGE ROAD,ANDOVER,SP10 3DG
Number: | 09837583 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLESEX HOUSE SECOND FLOOR,HARROW,HA1 1BQ
Number: | 11666592 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 GROSVENOR AVENUE,LONDON,N5 2NL
Number: | 11957932 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 MOIRA ROAD,LISBURN,BT28 2SN
Number: | NI621890 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP
Number: | 11808049 |
Status: | ACTIVE |
Category: | Private Limited Company |