PLANT SERVICES (GATESHEAD) LIMITED
Company number 00899109
- Company Overview for PLANT SERVICES (GATESHEAD) LIMITED (00899109)
- Filing history for PLANT SERVICES (GATESHEAD) LIMITED (00899109)
- People for PLANT SERVICES (GATESHEAD) LIMITED (00899109)
- Charges for PLANT SERVICES (GATESHEAD) LIMITED (00899109)
- Insolvency for PLANT SERVICES (GATESHEAD) LIMITED (00899109)
- More for PLANT SERVICES (GATESHEAD) LIMITED (00899109)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | LIQ02 | Statement of affairs | |
18 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2024 | AD01 | Registered office address changed from Tyne Slipway West Works River Drive South Shields Tyne & Wear NE33 1LH to Suite 5, Second Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 16 December 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Gareth Treharne as a director on 1 October 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
03 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Nov 2022 | AA01 | Previous accounting period extended from 27 February 2022 to 31 July 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Dec 2020 | AAMD | Amended total exemption full accounts made up to 28 February 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Aug 2020 | TM01 | Termination of appointment of Stephen Joseph Treharne as a director on 1 July 2019 | |
27 May 2020 | TM01 | Termination of appointment of Gareth Treharne as a director on 27 May 2020 | |
27 May 2020 | AP03 | Appointment of Mr Terence Neil Mason as a secretary on 27 May 2020 | |
27 May 2020 | MR01 | Registration of charge 008991090004, created on 13 May 2020 | |
25 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates |