PLANT-MASTER HYDROPONICS LIMITED
Status | DISSOLVED |
Company No. | 09305065 |
Category | Private Limited Company |
Incorporated | 11 Nov 2014 |
Age | 9 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 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
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
23 BRADWELL AVENUE,DAGENHAM,RM10 7AG
Number: | 10119253 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANOVER HOUSE,LONDON,W1S 1HP
Number: | 09528746 |
Status: | ACTIVE |
Category: | Private Limited Company |
1208/1210 LONDON ROAD,LEIGH-ON-SEA,SS9 2UA
Number: | 06710652 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SWIMMERS LANE,HACKNEY,E2 8FR
Number: | 10313790 |
Status: | ACTIVE |
Category: | Private Limited Company |