About

Registered Number: 06488149
Date of Incorporation: 30/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Montagu House, 81 High Street, Huntingdon, Cambridgeshire, PE29 3NY

 

Based in Huntingdon, Cambridgeshire, Sweeney Plant Services Ltd was founded on 30 January 2008. We don't currently know the number of employees at the organisation. Sweeney Plant Services Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KINNAIRD HILL 28 April 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CH01 - Change of particulars for director 19 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 19 October 2017
PSC04 - N/A 26 June 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 25 November 2016
CH01 - Change of particulars for director 09 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 11 November 2015
CH01 - Change of particulars for director 05 May 2015
AR01 - Annual Return 30 January 2015
AD01 - Change of registered office address 13 May 2014
AP04 - Appointment of corporate secretary 12 May 2014
AP04 - Appointment of corporate secretary 12 May 2014
AR01 - Annual Return 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AA - Annual Accounts 25 April 2014
DISS40 - Notice of striking-off action discontinued 08 March 2014
AA - Annual Accounts 06 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 07 February 2013
CH04 - Change of particulars for corporate secretary 07 February 2013
AA - Annual Accounts 22 October 2012
CERTNM - Change of name certificate 30 May 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
DISS40 - Notice of striking-off action discontinued 14 March 2012
AA - Annual Accounts 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
DISS40 - Notice of striking-off action discontinued 01 June 2011
AR01 - Annual Return 31 May 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AA - Annual Accounts 02 November 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AR01 - Annual Return 26 May 2010
CH04 - Change of particulars for corporate secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 26 November 2009
DISS40 - Notice of striking-off action discontinued 03 June 2009
363a - Annual Return 02 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
RESOLUTIONS - N/A 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
NEWINC - New incorporation documents 30 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.