THE PLATE COMPANY (UK) LIMITED

C/O Interpath Ltd 4th Floor, Tailor's Corner C/O Interpath Ltd 4th Floor, Tailor's Corner, Leeds, LS1 4DP, England
StatusLIQUIDATION
Company No.08020878
CategoryPrivate Limited Company
Incorporated05 Apr 2012
Age12 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

THE PLATE COMPANY (UK) LIMITED is an liquidation private limited company with number 08020878. It was incorporated 12 years, 1 month, 29 days ago, on 05 April 2012. The company address is C/O Interpath Ltd 4th Floor, Tailor's Corner C/O Interpath Ltd 4th Floor, Tailor's Corner, Leeds, LS1 4DP, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2023

Action Date: 02 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

New address: C/O Interpath Ltd 4th Floor, Tailor's Corner Thirsk Row Leeds LS1 4DP

Old address: Unit 1, Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD England

Change date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: Unit M1 Springhead Mills Springfield Road Guiseley England

Change date: 2017-10-09

New address: Unit 1, Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Turner Little Company Secretaries Limited

Termination date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

Old address: Regency House Westminster Place York Business Park York YO26 6RW

Change date: 2016-05-09

New address: Unit M1 Springhead Mills Springfield Road Guiseley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Incorporation company

Date: 05 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATALINK TRANSPORTATION LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:08583124
Status:ACTIVE
Category:Private Limited Company

FLAT DOG MEDIA PRODUCTIONS LTD

3A DELAHAYS ROAD,ALTRINCHAM,WA15 8DS

Number:05772913
Status:ACTIVE
Category:Private Limited Company

LED ACCOUNTANCY LTD

15 WELLPARK,KEMNAY,AB51 5TL

Number:SC505633
Status:ACTIVE
Category:Private Limited Company

LTDRIVE LTD

20 BEAUFORT DRIVE,SPALDING,PE11 2YR

Number:11154240
Status:ACTIVE
Category:Private Limited Company

N AKHTAR LIMITED

26 BUTTERNAB ROAD,HUDDERSFIELD,HD4 7AR

Number:05857297
Status:ACTIVE
Category:Private Limited Company

STATION NAILS & BEAUTY LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:09685052
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