GLOBAL TRUCK & PLANT LIMITED
Status | DISSOLVED |
Company No. | 05667868 |
Category | Private Limited Company |
Incorporated | 06 Jan 2006 |
Age | 18 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 8 months, 20 days |
SUMMARY
GLOBAL TRUCK & PLANT LIMITED is an dissolved private limited company with number 05667868. It was incorporated 18 years, 5 months, 27 days ago, on 06 January 2006 and it was dissolved 3 years, 8 months, 20 days ago, on 13 October 2020. The company address is Chanctonbury Easton Lane Chanctonbury Easton Lane, Chichester, PO20 7NU, West Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Feb 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Feb 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-11
Old address: 14 Berger Close Orpington Kent BR5 1HR
New address: Chanctonbury Easton Lane Sidlesham Chichester West Sussex PO20 7NU
Documents
Dissolved compulsory strike off suspended
Date: 09 Jun 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 05 Feb 2015
Action Date: 24 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Ewart Dunstan
Termination date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Termination director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Williams
Documents
Appoint person director company with name
Date: 17 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerry Lisa Thompson
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-17
Officer name: Simon Paul Thompson
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Move registers to sail company
Date: 11 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Julie Maria Williams
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Simon Paul Thompson
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 28/02/07
Documents
Legacy
Date: 16 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/01/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
73 MAYFIELD ROAD,SANDERSTEAD,CR2 0BJ
Number: | 11581082 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 TURNERS HILL,CHESHUNT,EN8 9BH
Number: | 10829712 |
Status: | ACTIVE |
Category: | Private Limited Company |
85A NORTH STREET,WELLINGTON,TA21 8NA
Number: | 11403808 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11320665 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERMES HOUSE MANAGEMENT COMPANY LIMITED
C/O ASHLEY WILSON SOLICITORS LLP,LONDON,SW3 2ND
Number: | 09886628 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LYTCHETT HOUSE 13 FREELAND PARK,POOLE,BH16 6FA
Number: | 08901822 |
Status: | ACTIVE |
Category: | Private Limited Company |