This company is commonly known as Plant Transport Services Limited. The company was founded 15 years ago and was given the registration number 06858242. The firm's registered office is in WARRINGTON. You can find them at 1st Floor Bank Quay House, Sankey Street, Warrington, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | PLANT TRANSPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 06858242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 March 2009 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Bank Quay House, Sankey Street, Warrington, WA1 1NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Leaminston Close, Warrington, United Kingdom, WA5 3PY | Secretary | 25 March 2009 | Active |
1st Floor Bank Quay House, Sankey Street, Warrington, WA1 1NN | Director | 01 October 2017 | Active |
42, Malpas Drive, Great Sankey, Warrington, United Kingdom, WA5 1HN | Director | 25 March 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-22 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-07 | Resolution | Resolution. | Download |
2019-03-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-01 | Gazette | Gazette filings brought up to date. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-10-09 | Gazette | Gazette notice compulsory. | Download |
2018-06-19 | Gazette | Gazette filings brought up to date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Gazette | Gazette notice compulsory. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-27 | Address | Change registered office address company with date old address new address. | Download |
2015-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-15 | Gazette | Gazette filings brought up to date. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.