RELENTLESS PLANT SERVICES LIMITED

Begbies Traynor Begbies Traynor, Manchester, M3 4LY
StatusDISSOLVED
Company No.07866335
CategoryPrivate Limited Company
Incorporated30 Nov 2011
Age12 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution22 Oct 2020
Years3 years, 7 months, 25 days

SUMMARY

RELENTLESS PLANT SERVICES LIMITED is an dissolved private limited company with number 07866335. It was incorporated 12 years, 6 months, 16 days ago, on 30 November 2011 and it was dissolved 3 years, 7 months, 25 days ago, on 22 October 2020. The company address is Begbies Traynor Begbies Traynor, Manchester, M3 4LY.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2020

Action Date: 19 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2019

Action Date: 19 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Old address: Falcon Point Park Plaza Hayes Way Heath Hayes Cannock WS12 2DD

New address: Begbies Traynor 340 Deansgate Manchester M3 4LY

Change date: 2018-04-26

Documents

View document PDF

Resolution

Date: 19 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Mr Andrew Black

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Deborah Louise Black

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Louise Black

Change date: 2015-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Black

Change date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2015

Action Date: 13 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-13

Charge number: 078663350001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-23

Officer name: Mr Andrew Black

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-11-30

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2013

Action Date: 06 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-06

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Louise Black

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-27

Old address: Orbital Plaza 1St Floor Watling Court Watling Street Cannock Staffordshire WS11 0EL United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREWHUB H Q LTD

2ND FLOOR,MANCHESTER,M15 4PN

Number:08754870
Status:ACTIVE
Category:Private Limited Company

ELARI EVENTS LIMITED

1ST, FLOOR, 16 BOILEAU ROAD,,LONDON,W5 3AH

Number:10967255
Status:ACTIVE
Category:Private Limited Company

HEATHERBRAE CONSULTING LTD

UNIT 24,RUDDINGTON LANE,NG11 7EP

Number:09537125
Status:ACTIVE
Category:Private Limited Company

LULA BOUTIQUE LIMITED

8 HARBOROUGH ROAD,MARKET HARBOROUGH,LE16 8NA

Number:07025058
Status:ACTIVE
Category:Private Limited Company

NORDIC FASHIONS ONE LIMITED

23 DOUGLAS TOWERS,BRADFORD,BD5 0QP

Number:08073120
Status:ACTIVE
Category:Private Limited Company

OM TECH ENTERPRISES LTD

18 CENTRAL AVENUE,COOKSTOWN,BT80 8AJ

Number:NI655936
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