- Company Overview for LEINSTER PLANT AND MACHINERY LIMITED (05518832)
- Filing history for LEINSTER PLANT AND MACHINERY LIMITED (05518832)
- People for LEINSTER PLANT AND MACHINERY LIMITED (05518832)
- More for LEINSTER PLANT AND MACHINERY LIMITED (05518832)
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) |
---|---|---|---|
25 Oct 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2017 | TM01 | Termination of appointment of Maria Theresa Cassar as a director on 9 May 2017 | |
19 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
31 Mar 2017 | AD01 | Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 31 March 2017 | |
28 Dec 2016 | AD01 | Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 28 December 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 17 November 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Patrick Hosey as a director on 20 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Michael Grimes as a director on 20 November 2015 | |
07 Jul 2015 | AP01 | Appointment of Ms Maria Theresa Cassar as a director on 1 July 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | TM01 | Termination of appointment of Ann Carey as a director on 1 June 2015 | |
30 Jun 2015 | AP03 | Appointment of Mr Michael Grimes as a secretary on 1 June 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Ann Carey as a secretary on 1 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Michael Grimes as a director on 1 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Janet Hough as a director on 1 June 2015 | |
02 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 |