About

Registered Number: 05199680
Date of Incorporation: 06/08/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 8 months ago)
Registered Address: 12 Allenbrook Road, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2UT

 

Based in Carlisle, Business Plot Ltd was registered on 06 August 2004, it's status at Companies House is "Dissolved". This company has one director listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALLIWELL, Carol Suzanne 06 August 2004 01 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
CS01 - N/A 24 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 28 June 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 03 September 2008
225 - Change of Accounting Reference Date 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
CERTNM - Change of name certificate 13 March 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
225 - Change of Accounting Reference Date 25 August 2004
287 - Change in situation or address of Registered Office 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.