Tnd Plant Hire Limited

DataGardener
dissolved

Tnd Plant Hire Limited

04128177Private Limited With Share Capital

Bishop Fleming, 2Nd Floor Stratus House, Exeter, EX13QS
Incorporated

20/12/2000

Company Age

25 years

Directors

4

Employees

SIC Code

08120

Risk

Company Overview

Registration, classification & business activity

Tnd Plant Hire Limited (04128177) is a private limited with share capital incorporated on 20/12/2000 (25 years old) and registered in exeter, EX13QS. The company operates under SIC code 08120 - operation of gravel and sand pits.

Private Limited With Share Capital
SIC: 08120
Incorporated 20/12/2000
EX13QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

3

CCJs

Board of Directors

3

Charges

7

Registered

7

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

87
Gazette Dissolved Liquidation
Category:Gazette
Date:08-08-2019
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:08-05-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:28-02-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:14-02-2018
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:10-12-2017
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:05-12-2017
Liquidation Miscellaneous
Category:Insolvency
Date:06-04-2017
Liquidation Miscellaneous
Category:Insolvency
Date:06-04-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-06-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-06-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:22-06-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:09-06-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:22-05-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:22-05-2015
Liquidation Miscellaneous
Category:Insolvency
Date:24-04-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2014
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:13-02-2014
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:16-01-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:31-12-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:31-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:15-01-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-11-2012
Gazette Notice Compulsary
Category:Gazette
Date:13-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:18-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2010
Gazette Notice Compulsary
Category:Gazette
Date:29-12-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2008
Legacy
Category:Annual Return
Date:03-01-2008
Legacy
Category:Mortgage
Date:02-10-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2007
Legacy
Category:Annual Return
Date:23-01-2007
Legacy
Category:Mortgage
Date:13-01-2007
Legacy
Category:Address
Date:03-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2006
Legacy
Category:Annual Return
Date:09-03-2006
Legacy
Category:Mortgage
Date:14-01-2006
Legacy
Category:Mortgage
Date:22-07-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2005
Legacy
Category:Annual Return
Date:07-01-2005
Legacy
Category:Mortgage
Date:13-11-2004
Legacy
Category:Annual Return
Date:06-04-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2003
Legacy
Category:Mortgage
Date:26-04-2003
Legacy
Category:Mortgage
Date:23-04-2003
Legacy
Category:Annual Return
Date:14-01-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2002
Legacy
Category:Annual Return
Date:11-01-2002
Legacy
Category:Accounts
Date:06-11-2001
Memorandum Articles
Category:Incorporation
Date:08-03-2001
Memorandum Articles
Category:Incorporation
Date:06-03-2001
Legacy
Category:Officers
Date:06-03-2001
Legacy
Category:Officers
Date:06-03-2001
Legacy
Category:Officers
Date:06-03-2001
Legacy
Category:Officers
Date:06-03-2001
Legacy
Category:Address
Date:06-03-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:01-03-2001
Legacy
Category:Officers
Date:28-02-2001
Legacy
Category:Officers
Date:28-02-2001
Incorporation Company
Category:Incorporation
Date:20-12-2000

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2013
Filing Date15/01/2013
Latest Accounts31/03/2012

Trading Addresses

Bishop Fleming, 2Nd Floor Stratus House, Exeter, Ex1 3Qs, EX13QSRegistered
Touchwood, Hethersgill, Carlisle, Cumbria, CA66EH

Contact

Bishop Fleming, 2Nd Floor Stratus House, Exeter, EX13QS