THE PLATINUM LOUNGE (TODMORDEN) LIMITED

29 Park Square West, Leeds, LS1 2PQ, West Yorkshire
StatusLIQUIDATION
Company No.06705781
CategoryPrivate Limited Company
Incorporated24 Sep 2008
Age15 years, 8 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 29 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr mark baines woodhead

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr michael hutchinson

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs sharon marie fitzpatrick

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director clifford wing

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rwl registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 24 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELALI CONSULTANCIES LIMITED

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

FMC ENTERPRISES LIMITED

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:09710292
Status:ACTIVE
Category:Private Limited Company

GEORGE STANTON (1935) LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:00301361
Status:ACTIVE
Category:Private Limited Company

JR TAXIS DUNDEE LIMITED

4 VALENTINE COURT,DUNDEE,DD2 3QB

Number:SC527605
Status:ACTIVE
Category:Private Limited Company

SECURE SHARED SERVICES LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:09178469
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