PLATINUM SALONS LIMITED

2 Axon Commerce Road 2 Axon Commerce Road, Peterborough, PE2 6LR, Cambridgeshire
StatusDISSOLVED
Company No.04699533
CategoryPrivate Limited Company
Incorporated17 Mar 2003
Age21 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution01 Aug 2013
Years10 years, 9 months, 19 days

SUMMARY

PLATINUM SALONS LIMITED is an dissolved private limited company with number 04699533. It was incorporated 21 years, 2 months, 3 days ago, on 17 March 2003 and it was dissolved 10 years, 9 months, 19 days ago, on 01 August 2013. The company address is 2 Axon Commerce Road 2 Axon Commerce Road, Peterborough, PE2 6LR, Cambridgeshire.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Old address: Manor View Main Street, Glapthorn Peterborough Northants PE8 5BT

Change date: 2012-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-04-05

Officer name: Mr Julian Antony Payne

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-04-04

Officer name: Judith Leng

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Arthur Sparkes

Change date: 2010-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary julian payne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 29/01/08 from: 63 broad green wellingborough northants NN8 4LQ

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 27/06/05 from: sovereign house 7 station road kettering northamptonshire NN15 7HH

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/04; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACQUAINT CLOTHING LTD.

138 WEARDALE CRESCENT,BILLINGHAM,TS23 1BG

Number:11199495
Status:ACTIVE
Category:Private Limited Company
Number:08841448
Status:ACTIVE
Category:Private Limited Company

CLIVE MARTIN INTERIORS LIMITED

THE OLD CARRIAGE WORKS,TRURO,TR1 1DG

Number:07349166
Status:ACTIVE
Category:Private Limited Company

D W CAR SALES LTD

74 WROXHAM ROAD,WARRINGTON,WA5 3NX

Number:10012947
Status:ACTIVE
Category:Private Limited Company

FATIMA NANCY LTD

27 CRAYLANDS SQUARE,SWANSCOMBE,DA10 0LW

Number:07861346
Status:ACTIVE
Category:Private Limited Company

GREAVES ENGINEERING SERVICES LTD

111 WESTER DRYLAW PLACE,EDINBURGH,EH4 2TQ

Number:SC552726
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