Advanced company searchLink opens in new window

Q TRACTOR & PLANT LTD

Company number 05292726

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)
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2010 DS01 Application to strike the company off the register
16 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
Statement of capital on 2009-12-16
  • GBP 1
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Jan 2009 363a Return made up to 22/11/08; full list of members
28 Feb 2008 363a Return made up to 22/11/07; full list of members
27 Feb 2008 288c Director's Change of Particulars / richard parr / 23/01/2008 / HouseName/Number was: , now: higher bagmoors; Street was: badger down, now: rydon lane; Area was: marley drive, now: ; Post Town was: lympston, now: woodbury; Region was: devon, now: ; Post Code was: EX8 5DY, now: EX5 1LA
27 Feb 2008 288c Secretary's Change of Particulars / helen lee / 23/01/2008 / HouseName/Number was: , now: higher bagmoors; Street was: badger down, now: rydon lane; Area was: marley drive, now: ; Post Town was: exmouth, now: woodbury; Post Code was: EX8 5DY, now: EX5 1LA
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
22 Oct 2007 AA Total exemption small company accounts made up to 31 March 2006
04 Jan 2007 363s Return made up to 22/11/06; full list of members
08 Feb 2006 363s Return made up to 22/11/05; full list of members
16 Dec 2004 288a New secretary appointed
16 Dec 2004 288a New director appointed
16 Dec 2004 225 Accounting reference date extended from 30/11/05 to 31/03/06
24 Nov 2004 288b Secretary resigned
24 Nov 2004 288b Director resigned
22 Nov 2004 NEWINC Incorporation