CHANNEL ISLAND PLANTS (UK) LIMITED

C/O Green Corporates Ltd Brandon House C/O Green Corporates Ltd Brandon House, Knutsford, WA16 6DX, Cheshire
StatusDISSOLVED
Company No.07641304
CategoryPrivate Limited Company
Incorporated20 May 2011
Age13 years, 3 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 10 days

SUMMARY

CHANNEL ISLAND PLANTS (UK) LIMITED is an dissolved private limited company with number 07641304. It was incorporated 13 years, 3 days ago, on 20 May 2011 and it was dissolved 4 years, 9 months, 10 days ago, on 13 August 2019. The company address is C/O Green Corporates Ltd Brandon House C/O Green Corporates Ltd Brandon House, Knutsford, WA16 6DX, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date

Date: 27 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date

Date: 03 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Harding

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Jackson

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed PWJ2011 LIMITED\certificate issued on 02/06/11

Documents

View document PDF

Resolution

Date: 02 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDSTRAT (NO. 420) E LIMITED

7 CLARK ROAD,EDINBURGH,EH5 3BD

Number:SC575576
Status:ACTIVE
Category:Private Limited Company

GATEHOUSE ENGINEERING LIMITED

UNIT 7 WROSLYN ROAD,WITNEY,OX29 8HZ

Number:04566154
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT PROFESSIONALS AND CONTRACTORS LTD

30/4 GRAND AVENUE,HOVE,BN3 2LE

Number:10718430
Status:ACTIVE
Category:Private Limited Company

MCLELLAN DESIGN LIMITED

SUITE 11C, REGENCY HOUSE BONVILLE ROAD,BRISTOL,BS4 5QH

Number:11351825
Status:ACTIVE
Category:Private Limited Company

PREMIERE BABY LIMITED

TRINITY HOUSE 1,EASTBOURNE,BN21 3LA

Number:04242069
Status:ACTIVE
Category:Private Limited Company

SAILBRIDGE (OULTON) LIMITED

C/O BULCOCK & CO,NORTHWICH,CW9 5BS

Number:05529738
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
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