PLANT-MASTER HYDROPONICS LIMITED

Unit 1 Kershaw Avenue Unit 1 Kershaw Avenue, Castleford, WF10 3ES, England
StatusDISSOLVED
Company No.09305065
CategoryPrivate Limited Company
Incorporated11 Nov 2014
Age9 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 16 days

SUMMARY

PLANT-MASTER HYDROPONICS LIMITED is an dissolved private limited company with number 09305065. It was incorporated 9 years, 7 months, 5 days ago, on 11 November 2014 and it was dissolved 1 year, 3 months, 16 days ago, on 28 February 2023. The company address is Unit 1 Kershaw Avenue Unit 1 Kershaw Avenue, Castleford, WF10 3ES, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Simon Gascoigne

Termination date: 2019-12-03

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-12

Officer name: Lee Wild

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Simon Gascoigne

Notification date: 2019-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Michael Shaw

Notification date: 2019-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Wild

Cessation date: 2019-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-28

Officer name: Mr Craig Simon Gascoigne

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Michael Shaw

Appointment date: 2019-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Old address: 53F Lidgate Crescent, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3NR

New address: Unit 1 Kershaw Avenue Airedale Castleford WF10 3ES

Change date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Sophie Hazel Butterworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Address

Type: AD01

Old address: Unit 25 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ England

Change date: 2015-12-16

New address: 53F Lidgate Crescent, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3NR

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-19

Officer name: Mr Lee Wild

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-19

Officer name: Miss Sophie Hazel Butterworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Change date: 2015-05-19

New address: Unit 25 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ

Old address: Unit 7 Enterprise Court Farfield Park Manvers Rotherham South Yorkshire S63 5DB England

Documents

View document PDF

Incorporation company

Date: 11 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMOTIONAL CLIVE RECORDS LTD

1 GROVE PLACE,BEDFORD,MK40 3JJ

Number:10894854
Status:ACTIVE
Category:Private Limited Company

FOGGY2CLEAR DOUBLE GLAZING REPAIRS LIMITED

32 ASHENGATE WAY,UCKFIELD,TN22 3EX

Number:11907116
Status:ACTIVE
Category:Private Limited Company

OLADAR CONSULTING LIMITED

23 BRADWELL AVENUE,DAGENHAM,RM10 7AG

Number:10119253
Status:ACTIVE
Category:Private Limited Company

PURE LAND CAPITAL LIMITED

HANOVER HOUSE,LONDON,W1S 1HP

Number:09528746
Status:ACTIVE
Category:Private Limited Company

SECURITY RISK CONSULTING LTD

1208/1210 LONDON ROAD,LEIGH-ON-SEA,SS9 2UA

Number:06710652
Status:ACTIVE
Category:Private Limited Company

SOHO VR AUDIO LTD

3 SWIMMERS LANE,HACKNEY,E2 8FR

Number:10313790
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