THE PLATINUM LOUNGE (TODMORDEN) LIMITED
Status | LIQUIDATION |
Company No. | 06705781 |
Category | Private Limited Company |
Incorporated | 24 Sep 2008 |
Age | 15 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THE PLATINUM LOUNGE (TODMORDEN) LIMITED is an liquidation private limited company with number 06705781. It was incorporated 15 years, 8 months, 7 days ago, on 24 September 2008. The company address is 29 Park Square West, Leeds, LS1 2PQ, West Yorkshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Oct 2023
Action Date: 11 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Sep 2022
Action Date: 11 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2021
Action Date: 11 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Oct 2020
Action Date: 11 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Oct 2019
Action Date: 11 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Sep 2018
Action Date: 11 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Sep 2017
Action Date: 11 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-08-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Mar 2017
Action Date: 11 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-08-11
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Old address: Landmark House 556 Leeds Road Outwood Wakefield West Yorkshire WF1 2DX
New address: 29 Park Square West Leeds West Yorkshire LS1 2PQ
Change date: 2016-03-18
Documents
Liquidation voluntary statement of affairs with form attached
Date: 21 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Gazette filings brought up to date
Date: 04 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Gazette filings brought up to date
Date: 28 May 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Gazette filings brought up to date
Date: 02 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 17 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Gazette filings brought up to date
Date: 08 Oct 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Mr Michael Hutchinson
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr mark baines woodhead
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr michael hutchinson
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs sharon marie fitzpatrick
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from sanderson house station road horsforth leeds LS18 5NT uk
Documents
Resolution
Date: 06 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director clifford wing
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary rwl registrars LIMITED
Documents
Some Companies
FLAT 3, 243-251 BROMLEY ROAD,LONDON,SE6 2RA
Number: | 11841449 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLV BUSINESS & INTERIM SOLUTIONS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11061982 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DEVONSHIRE MEWS,LONDON,W4 2HA
Number: | 09710292 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP
Number: | 00301361 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VALENTINE COURT,DUNDEE,DD2 3QB
Number: | SC527605 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, DOCK OFFICES,LONDON,SE16 2XU
Number: | 09178469 |
Status: | ACTIVE |
Category: | Private Limited Company |