Extreme Powered Platforms Ltd

DataGardener
dissolved

Extreme Powered Platforms Ltd

05318604Private Limited With Share Capital

Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH117XL
Incorporated

21/12/2004

Company Age

21 years

Directors

1

Employees

SIC Code

77320

Risk

not scored

Company Overview

Registration, classification & business activity

Extreme Powered Platforms Ltd (05318604) is a private limited with share capital incorporated on 21/12/2004 (21 years old) and registered in crawley, RH117XL. The company operates under SIC code 77320 - renting and leasing of construction and civil engineering machinery and equipment.

Private Limited With Share Capital
SIC: 77320
Incorporated 21/12/2004
RH117XL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:12-07-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-07-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-07-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-07-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-03-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:05-09-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:17-08-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-08-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:03-01-2018
Resolution
Category:Resolution
Date:02-01-2018
Capital Allotment Shares
Category:Capital
Date:03-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2014
Termination Director Company With Name
Category:Officers
Date:03-07-2014
Termination Director Company With Name
Category:Officers
Date:03-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2010
Legacy
Category:Officers
Date:04-03-2009
Legacy
Category:Annual Return
Date:08-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2008
Legacy
Category:Annual Return
Date:11-04-2008
Legacy
Category:Address
Date:20-03-2008
Legacy
Category:Officers
Date:01-03-2008
Legacy
Category:Officers
Date:28-09-2007
Legacy
Category:Officers
Date:28-09-2007
Legacy
Category:Capital
Date:28-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2007
Legacy
Category:Mortgage
Date:23-01-2007
Legacy
Category:Annual Return
Date:28-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2006
Legacy
Category:Annual Return
Date:09-01-2006
Legacy
Category:Accounts
Date:27-06-2005
Incorporation Company
Category:Incorporation
Date:21-12-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date02/11/2017
Latest Accounts31/03/2017

Trading Addresses

Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex Rh11 7Xl, RH117XLRegistered

Contact

Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH117XL