PLATFORM CONSUMER SERVICES LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.03720213
CategoryPrivate Limited Company
Incorporated25 Feb 1999
Age25 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution29 Mar 2018
Years6 years, 1 month, 16 days

SUMMARY

PLATFORM CONSUMER SERVICES LIMITED is an dissolved private limited company with number 03720213. It was incorporated 25 years, 2 months, 17 days ago, on 25 February 1999 and it was dissolved 6 years, 1 month, 16 days ago, on 29 March 2018. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 29 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Nov 2017

Action Date: 21 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jun 2017

Category: Address

Type: AD03

New address: Secretariat Miller Street Tower Miller Street Manchester M60 0AL

Documents

View document PDF

Change sail address company with new address

Date: 01 Jun 2017

Category: Address

Type: AD02

New address: Secretariat Miller Street Tower Miller Street Manchester M60 0AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: Hill House 1 Little New Street London EC4A 3TR

Old address: Secretariat Miller Street Tower Miller Street Manchester England M60 0AL

Change date: 2016-10-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Capital

Type: SH19

Date: 2016-09-20

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 20 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/09/16

Documents

View document PDF

Resolution

Date: 20 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-20

Officer name: Mr Nicholas Gibson Websdell

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 20 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-20

Officer name: Ms Isabel Mary Chadwick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-15

Officer name: Clare Louise Gosling

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-15

Officer name: Mr Daniel Mundy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

New address: Secretariat Miller Street Tower Miller Street Manchester England M60 0AL

Change date: 2015-05-12

Old address: Newton House Cheadle Road Leek Staffordshire ST13 5RG

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Clive Whitehead

Appointment date: 2015-03-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brona Rose Mckeown

Termination date: 2015-03-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brona Rose Mckeown

Appointment date: 2014-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-19

Officer name: Katy Jane Arnold

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katy Jane Arnold

Appointment date: 2014-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Moss

Termination date: 2014-10-21

Documents

View document PDF

Miscellaneous

Date: 11 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 10 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grahame Mcgirr

Change date: 2014-04-14

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-11

Officer name: Miss Clare Louise Gosling

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Clare Louise Gosling

Change date: 2014-02-11

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grahame Mcgirr

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hughes

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Hughes

Change date: 2013-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-15

Officer name: Susan Moss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Newby

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Hughes

Documents

View document PDF

Termination director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tweedy

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Louise Gosling

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Russell

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Nicholas Russell

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Goddard

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Newby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Moss

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Owen

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-12

Officer name: Mr Richard Thomas Goddard

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Tweedy

Change date: 2010-05-11

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kerns

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed peter william kerns

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed richard thomas goddard

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul mills

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david mccarthy

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director phillip lee

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rosemarie hylton

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed robert owen

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david james mccarthy

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gerald gregory

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

COBA HOLDINGS LIMITED

THIRD FLOOR,LEICESTER,LE1 1QH

Number:11815142
Status:ACTIVE
Category:Private Limited Company

KOCINAKLUCE LIMITED

SPOUTWAY,MALINSLEE,TF3 2HD

Number:11327054
Status:ACTIVE
Category:Private Limited Company

MARDLEY PROPERTY DEVELOPMENTS LIMITED

SUITE 3 MIDDLESEX HOUSE,STEVENAGE,SG1 2EF

Number:08049967
Status:ACTIVE
Category:Private Limited Company

MILLIONHAIR TREATMENT LIMITED

65 BRUNEL COURT,EDGWARE,HA8 8YT

Number:07970999
Status:ACTIVE
Category:Private Limited Company

POINTVISUALS INTERNATIONAL LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11360263
Status:ACTIVE
Category:Private Limited Company

TMT CONSTRUCTION LIMITED

MITRE HOUSE,STOKE-ON-TRENT,ST6 3JW

Number:10998655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source