PLATINUM TRANSPORT (EUROPE) LIMITED

C/O Aticus Recovery Limited Rockcliffe Buildings C/O Aticus Recovery Limited Rockcliffe Buildings, Aintree, L9 7BP, Liverpool
StatusDISSOLVED
Company No.08621532
CategoryPrivate Limited Company
Incorporated23 Jul 2013
Age10 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution28 Jun 2019
Years4 years, 10 months, 20 days

SUMMARY

PLATINUM TRANSPORT (EUROPE) LIMITED is an dissolved private limited company with number 08621532. It was incorporated 10 years, 9 months, 26 days ago, on 23 July 2013 and it was dissolved 4 years, 10 months, 20 days ago, on 28 June 2019. The company address is C/O Aticus Recovery Limited Rockcliffe Buildings C/O Aticus Recovery Limited Rockcliffe Buildings, Aintree, L9 7BP, Liverpool.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-05

New address: C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP

Old address: Unit 15 Rhosddu Industrial Estate Rhosddu Wrexham LL11 4YL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-26

Psc name: Mr Nigel James Vincent Peters

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel James Vincent Peters

Change date: 2017-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-05

Officer name: Mr Nigel James Vincent Peters

Documents

View document PDF

Incorporation company

Date: 23 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ENVER PROPERTIES LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:11183305
Status:ACTIVE
Category:Private Limited Company

EYRE PLANT HIRE LIMITED

MORSAIG, EYRE,ISLE OF SKYE,IV51 9XB

Number:SC318924
Status:ACTIVE
Category:Private Limited Company

L5Y 2019 LTD

28 GROVE ROAD,BARNET,EN4 9DE

Number:11583202
Status:ACTIVE
Category:Private Limited Company

PAUNA CLEANING LTD

179 UPLANDS ROAD,BIRMINGHAM,B21 8BT

Number:11960456
Status:ACTIVE
Category:Private Limited Company

RELIANCE STEEL SOLUTIONS LIMITED

82 SOUTHSEA AVENUE,LEIGH-ON-SEA,SS9 2BJ

Number:11335780
Status:ACTIVE
Category:Private Limited Company

SPACE 66 LIMITED

SUITE 2 2ND FLOOR PHOENIX HOUSE,BRIGHTON,BN1 2RT

Number:05988654
Status:LIQUIDATION
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