About

Registered Number: 05438341
Date of Incorporation: 27/04/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (5 years and 3 months ago)
Registered Address: 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE

 

Based in Windsor, Plant Handling Ltd was founded on 27 April 2005, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Plant Handling Ltd. There is one director listed for Plant Handling Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DURAND, Vivienne Lee 27 April 2005 27 September 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 15 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 October 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 20 September 2010
DISS40 - Notice of striking-off action discontinued 18 September 2010
AR01 - Annual Return 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 19 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 22 January 2008
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
363s - Annual Return 13 July 2007
395 - Particulars of a mortgage or charge 15 May 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.