- Company Overview for 2000 PLANT LIMITED (05006599)
- Filing history for 2000 PLANT LIMITED (05006599)
- People for 2000 PLANT LIMITED (05006599)
- Insolvency for 2000 PLANT LIMITED (05006599)
- More for 2000 PLANT LIMITED (05006599)
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) |
---|---|---|---|
14 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2018 | AD01 | Registered office address changed from The Barns Greshams Farm Harwich Road Great Bromley Colchester Essex CO7 7UH to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2018 | |
03 Jan 2018 | LIQ02 | Statement of affairs | |
03 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
22 Aug 2017 | PSC01 | Notification of Ralphn Joseph Daff as a person with significant control on 6 April 2016 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2014 | |
19 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | TM01 | Termination of appointment of Robert John Williams as a director on 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |