PL TROCKENBAU LTD

35 Lyndhurst Ave, Twickenham, TW2 6BQ, England
StatusDISSOLVED
Company No.08410285
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 4 months
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 26 days

SUMMARY

PL TROCKENBAU LTD is an dissolved private limited company with number 08410285. It was incorporated 11 years, 4 months ago, on 19 February 2013 and it was dissolved 2 years, 9 months, 26 days ago, on 24 August 2021. The company address is 35 Lyndhurst Ave, Twickenham, TW2 6BQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 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: 26 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 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: 14 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: 145-157 st John Street London EC1V 4PW

New address: 35 Lyndhurst Ave Twickenham TW2 6BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 24 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 13 Jun 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jun 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-01-21

Officer name: Bcs Business Consulting & Solutions Ltd

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heimo Planer

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Iris Scheucher

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON VERTICAL TRANSPORTATION CONSULTANTS LTD

BRANSTON COURT,BIRMINGHAM,B18 6BA

Number:09609449
Status:ACTIVE
Category:Private Limited Company

DUNCAN TAPPY RACING LIMITED

5 BROAD WALK,CAMBERLEY,GU16 8SS

Number:09365488
Status:ACTIVE
Category:Private Limited Company

GARTVERRIE (SILOS) LIMITED

190 ST. VINCENT STREET,,G2 5SP

Number:SC281200
Status:ACTIVE
Category:Private Limited Company

MCKAY AND ASSOCIATES LIMITED

40 RUABON ROAD,MANCHESTER,M20 5LW

Number:04632207
Status:ACTIVE
Category:Private Limited Company

NIMSIM LTD

61 CHURCH ROAD,BENFLEET,SS7 3EU

Number:08556350
Status:ACTIVE
Category:Private Limited Company

PROVERSA LIMITED

CHESTNEY HOUSE,ST ANDREWS,KY16 9PF

Number:SC419017
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