Advanced company searchLink opens in new window

2000 PLANT LIMITED

Company number 05006599

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-27
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013