J C PLANT ENGINEERING LTD

Suite 2 Beswick House Suite 2 Beswick House, Leigh, WN7 3XT, Lancashire, England
StatusDISSOLVED
Company No.10255109
CategoryPrivate Limited Company
Incorporated28 Jun 2016
Age7 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 25 days

SUMMARY

J C PLANT ENGINEERING LTD is an dissolved private limited company with number 10255109. It was incorporated 7 years, 11 months, 9 days ago, on 28 June 2016 and it was dissolved 2 years, 1 month, 25 days ago, on 12 April 2022. The company address is Suite 2 Beswick House Suite 2 Beswick House, Leigh, WN7 3XT, Lancashire, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: 6 Eckersley Precinct Atherton Manchester M46 0DR England

New address: Suite 2 Beswick House Green Fold Way Leigh Lancashire WN7 3XT

Change date: 2018-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2018

Action Date: 28 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Andrew Cassar

Notification date: 2016-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Address

Type: AD01

Old address: , 90-92 High Street West Glossop, Derbyshire, SK13 8BB, England

Change date: 2016-12-16

New address: 6 Eckersley Precinct Atherton Manchester M46 0DR

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-15

Officer name: Mr John Cassar

Documents

View document PDF

Incorporation company

Date: 28 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS003150
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation
Number:OC400037
Status:ACTIVE
Category:Limited Liability Partnership

HARVEY'S OFFICE COFFEE LTD

UNIT 18 WILDEN INDUSTRIAL ESTATE,STOURPORT-ON-SEVERN,DY13 9JY

Number:09625080
Status:ACTIVE
Category:Private Limited Company

IVYRING PROPERTY LIMITED

THE PRIORY HIGH STREET,ST. ALBANS,AL3 7LZ

Number:02707452
Status:ACTIVE
Category:Private Limited Company

PANDORA TEST CONSULTANCY LTD

2 CHAPEL LANE,ZEALS,BA12 6NP

Number:08923949
Status:ACTIVE
Category:Private Limited Company

TICKR LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:11200977
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