About

Registered Number: 05939831
Date of Incorporation: 19/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: Maple Cross House, Denham Way, Maple Cross, Rickmansworth, Herts, WD3 9SW

 

Founded in 2006, Uis Plant Services Ltd have registered office in Rickmansworth, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 26 June 2019
CS01 - N/A 06 March 2019
TM01 - Termination of appointment of director 19 November 2018
AP01 - Appointment of director 19 November 2018
AA - Annual Accounts 09 October 2018
PARENT_ACC - N/A 09 October 2018
AGREEMENT2 - N/A 09 October 2018
GUARANTEE2 - N/A 09 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 09 November 2017
GUARANTEE2 - N/A 09 November 2017
AGREEMENT2 - N/A 09 November 2017
PARENT_ACC - N/A 10 October 2017
GUARANTEE2 - N/A 12 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 09 March 2016
TM01 - Termination of appointment of director 26 October 2015
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 23 October 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 10 September 2012
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 28 October 2009
RESOLUTIONS - N/A 05 October 2009
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 15 March 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 19 June 2007
MEM/ARTS - N/A 13 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
CERTNM - Change of name certificate 07 June 2007
363a - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
225 - Change of Accounting Reference Date 11 October 2006
NEWINC - New incorporation documents 19 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.