Advanced company searchLink opens in new window

NETWORK PLANT LIMITED

Company number 01126497

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 6 June 2017
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jun 2016 AD01 Registered office address changed from 5 Churchill Place Churchill Place Canary Wharf London E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016
24 Jun 2016 600 Appointment of a voluntary liquidator
24 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07
24 Jun 2016 4.70 Declaration of solvency
25 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 829,250
14 Dec 2015 AD01 Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Churchill Place Canary Wharf London E14 5HU on 14 December 2015
18 Sep 2015 AP03 Appointment of Mr Michael Kane Dallas as a secretary on 17 September 2015
18 Sep 2015 TM02 Termination of appointment of Bnoms Limited as a secretary on 8 September 2015
28 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 829,250
25 Jul 2014 AA Full accounts made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 829,250
17 Jul 2013 AA Full accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
03 Jan 2013 AP04 Appointment of Bnoms Limited as a secretary
02 Jan 2013 TM01 Termination of appointment of Jane Hudson as a director
02 Jan 2013 TM02 Termination of appointment of Jane Hudson as a secretary
02 Jan 2013 AD01 Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 2 January 2013
12 Sep 2012 AP01 Appointment of Mr Mark William Bullock as a director
11 Sep 2012 TM01 Termination of appointment of Peter Anderson as a director
02 Jul 2012 AA Full accounts made up to 31 December 2011