LIMESQUARE PLANT HIRE LIMITED

Limesquare House Downside Limesquare House Downside, Chertsey, KT16 9DS, Surrey, England
StatusDISSOLVED
Company No.05505703
CategoryPrivate Limited Company
Incorporated12 Jul 2005
Age18 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 5 months, 1 day

SUMMARY

LIMESQUARE PLANT HIRE LIMITED is an dissolved private limited company with number 05505703. It was incorporated 18 years, 11 months, 21 days ago, on 12 July 2005 and it was dissolved 2 years, 5 months, 1 day ago, on 01 February 2022. The company address is Limesquare House Downside Limesquare House Downside, Chertsey, KT16 9DS, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-09

Old address: PO Box 208 Old Avenue Weybridge Surrey KT13 0TU United Kingdom

New address: Limesquare House Downside Off Guildford Street Chertsey Surrey KT16 9DS

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-19

Officer name: Walter Thomas Webb

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Louisa Cornelia Webb

Termination date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: PO Box 208 Old Avenue Weybridge Surrey KT13 0TU

New address: PO Box 208 Old Avenue Weybridge Surrey KT13 0TU

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Johanna Louisa Cornelia Webb

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Walter Thomas Webb

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-12

Officer name: Walter Thomas Webb

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMPIRE CLEANING & SUPPORT SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11444977
Status:ACTIVE
Category:Private Limited Company

ESTUARY UNDERWRITING LIMITED

COAST HOUSE,HADLEIGH,SS7 2BY

Number:08635211
Status:ACTIVE
Category:Private Limited Company

LINIUS UK LIMITED

49 GREEK STREET,LONDON,W1D 4EG

Number:11725615
Status:ACTIVE
Category:Private Limited Company

MDB INVESTMENT & PENSIONS LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:11555301
Status:ACTIVE
Category:Private Limited Company

SPONDIAS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11614005
Status:ACTIVE
Category:Private Limited Company
Number:CE000776
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source