About

Registered Number: 04303657
Date of Incorporation: 12/10/2001 (22 years and 8 months ago)
Company Status: Liquidation
Registered Address: 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE

 

Having been setup in 2001, Europlant Uk Demolition Division Ltd are based in Windsor, Berkshire, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this business. The companies director is listed as Killoran, Robert John William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLORAN, Robert John William 12 October 2001 10 November 2005 1

Filing History

Document Type Date
COCOMP - Order to wind up 23 November 2019
DISS16(SOAS) - N/A 16 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
TM01 - Termination of appointment of director 12 August 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 08 October 2015
MR01 - N/A 12 June 2015
AR01 - Annual Return 07 November 2014
AP01 - Appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
TM02 - Termination of appointment of secretary 29 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 04 September 2012
AD01 - Change of registered office address 15 March 2012
DISS40 - Notice of striking-off action discontinued 08 February 2012
AR01 - Annual Return 07 February 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 11 August 2010
AA - Annual Accounts 23 July 2010
CH03 - Change of particulars for secretary 21 April 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
AA - Annual Accounts 15 March 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
363s - Annual Return 08 February 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 30 August 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 25 November 2003
363s - Annual Return 30 May 2003
DISS40 - Notice of striking-off action discontinued 15 April 2003
GAZ1 - First notification of strike-off action in London Gazette 15 April 2003
AA - Annual Accounts 15 April 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288c - Notice of change of directors or secretaries or in their particulars 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
NEWINC - New incorporation documents 12 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.