This company is commonly known as Demolition Plant Ltd.. The company was founded 9 years ago and was given the registration number 09339996. The firm's registered office is in HORSFORTH. You can find them at Live Recoveries, 122 New Road Side, Horsforth, Leeds. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | DEMOLITION PLANT LTD. |
---|---|---|
Company Number | : | 09339996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 December 2014 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Live Recoveries, 122 New Road Side, Horsforth, LS18 4QB | Secretary | 22 October 2018 | Active |
Live Recoveries, 122 New Road Side, Horsforth, LS18 4QB | Director | 22 October 2018 | Active |
39, Muster Green South, Haywards Heath, England, RH16 4AL | Director | 03 December 2014 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 04 August 2016 | Active |
Thomas Mcdonnell | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 39, Muster Green South, Haywards Heath, United Kingdom, RH16 4AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-03 | Resolution | Resolution. | Download |
2020-06-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-11 | Gazette | Gazette filings brought up to date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Officers | Appoint person secretary company with name date. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-24 | Address | Change registered office address company with date old address new address. | Download |
2016-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-09 | Resolution | Resolution. | Download |
2016-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-05 | Officers | Appoint person director company with name date. | Download |
2016-08-05 | Officers | Termination director company with name termination date. | Download |
2016-08-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.