EUROPLANT HOLDINGS LIMITED

13 Vansittart Estate, Windsor, SL4 1SE, Berkshire
StatusDISSOLVED
Company No.05939097
CategoryPrivate Limited Company
Incorporated18 Sep 2006
Age17 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution05 Mar 2013
Years11 years, 4 months, 3 days

SUMMARY

EUROPLANT HOLDINGS LIMITED is an dissolved private limited company with number 05939097. It was incorporated 17 years, 9 months, 20 days ago, on 18 September 2006 and it was dissolved 11 years, 4 months, 3 days ago, on 05 March 2013. The company address is 13 Vansittart Estate, Windsor, SL4 1SE, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-15

Old address: C/O C/O Europlant Uk Dd Limited 1 Cornerways River Road Taplow Maidenhead Berkshire SL6 0BB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-26

Old address: Atlas Consultancy Ltd, South Park, Gerrards Cross Buckinghamshire SL9 8HF

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Atlas Consultancy Limited

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with made up date

Date: 09 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed ms paula killoran

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher hillyar

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hillyar arts LIMITED\certificate issued on 26/03/07

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 13/03/07 from: 36 gaviots way gerrards cross bucks SL9 7DX

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hillier arts LIMITED\certificate issued on 26/09/06

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 18 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIG REYNOLDS LIMITED

53 THE MARKET,ROSE HILL,SM1 3HE

Number:04930734
Status:ACTIVE
Category:Private Limited Company

DARKSIDE HAULAGE LTD

2 HILLDALE VIEW,PENRITH,CA10 3UE

Number:10989239
Status:ACTIVE
Category:Private Limited Company

FREIGHTFLOW INTERNATIONAL LIMITED

ASHCOMBE HOUSE,LEATHERHEAD,KT22 8DY

Number:01038224
Status:ACTIVE
Category:Private Limited Company

J. AUSTIN & SONS (1968) LIMITED

15 PORTLAND PLACE,,W1N 3AA

Number:00930566
Status:LIQUIDATION
Category:Private Limited Company

M R EDUCATION LIMITED

30 WITHERFORD WAY,BIRMINGHAM,B29 4AX

Number:05636069
Status:ACTIVE
Category:Private Limited Company

OASIS OF CARE LIMITED

3 ARCON DRIVE,NORTHOLT,UB5 6FJ

Number:09759831
Status:ACTIVE
Category:Private Limited Company

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