PLATINUM AB LTD

1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.09561301
CategoryPrivate Limited Company
Incorporated25 Apr 2015
Age9 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

PLATINUM AB LTD is an liquidation private limited company with number 09561301. It was incorporated 9 years, 1 month, 14 days ago, on 25 April 2015. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 May 2024

Action Date: 27 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-18

Old address: PO Box 4385 09561301 - Companies House Default Address Cardiff CF14 8LH

New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX

Documents

View document PDF

Default companies house registered office address applied

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: RP05

Default address: PO Box 4385, 09561301 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2024-02-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2023

Action Date: 27 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Old address: C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL

Change date: 2022-10-04

New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-05

Old address: Flat 3 Peninsula Quay Pegasus Way Gillingham ME7 1GJ England

New address: 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Charles Younger

Termination date: 2021-04-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095613010002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Old address: 4 Hillview Studios 160 Eltham Hill Eltham London Kent SE9 5EA England

New address: Flat 3 Peninsula Quay Pegasus Way Gillingham ME7 1GJ

Change date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Mr William Charles Younger

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Burfutt

Change date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Connor Harrison

Termination date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

New address: 4 Hillview Studios 160 Eltham Hill Eltham London Kent SE9 5EA

Old address: 7 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Old address: The Coach House St Marys Business Centre 66-70 Bourne Road Bexley DA5 1LU England

New address: 7 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA

Change date: 2018-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Charles Younger

Appointment date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Mr Connor Harrison

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pomfrey Accountants Limited

Termination date: 2018-08-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2018

Action Date: 10 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-10

Charge number: 095613010002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095613010001

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Move registers to sail company with new address

Date: 18 May 2016

Category: Address

Type: AD03

New address: 21 Pembury Crescent Sidcup Kent DA14 4QA

Documents

View document PDF

Change sail address company with new address

Date: 18 May 2016

Category: Address

Type: AD02

New address: 21 Pembury Crescent Sidcup Kent DA14 4QA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2015

Action Date: 20 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-20

Charge number: 095613010001

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-05-08

Officer name: Pomfrey Accountants Ltd

Documents

View document PDF

Incorporation company

Date: 25 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAREW DESIGN ASSOCIATES LIMITED

PENTREBACH, LLANAFAN FAWR,POWYS,LD2 3PE

Number:05325874
Status:ACTIVE
Category:Private Limited Company

JJ-TECH CONSULTING LIMITED

BERESFORD OAKSIDE WAY,READING,RG2 9BJ

Number:02933001
Status:ACTIVE
Category:Private Limited Company

M.P.D. DECORATIONS LIMITED

89 IVEAGH CLOSE,NORTHWOOD,HA6 2TF

Number:11760156
Status:ACTIVE
Category:Private Limited Company

SJB BUSINESS SERVICES LTD

136 ST. ALBANS ROAD,WATFORD,WD24 4FT

Number:11721017
Status:ACTIVE
Category:Private Limited Company

STEPHENSON HOLDINGS LIMITED

PROVENDER MILL,HORSHAM,RH12 1SS

Number:03190148
Status:ACTIVE
Category:Private Limited Company

TIM GIBSON LIMITED

HUNTERS HILL FARM,BEDALE,DL8 1LA

Number:04733614
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