- Company Overview for PLATFORM 3 B LTD (02108889)
- Filing history for PLATFORM 3 B LTD (02108889)
- People for PLATFORM 3 B LTD (02108889)
- More for PLATFORM 3 B LTD (02108889)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2017 | AD01 | Registered office address changed from C/O Harrisons Holme Farm (Arches) Mayfield Road Ashbourne Derbyshire DE6 2BN England to Holme Farm (Arches) Mayfield Road Ashbourne Derbyshire DE6 2BN on 25 January 2017 | |
12 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
|
|
09 Sep 2015 | CERTNM |
Company name changed acb phoenix LTD\certificate issued on 09/09/15
|
|
08 Sep 2015 | TM02 | Termination of appointment of Susanne Petrina Barker as a secretary on 8 September 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Mar 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 28 February 2015 | |
05 Mar 2015 | CERTNM |
Company name changed acb hydraulics LIMITED\certificate issued on 05/03/15
|
|
09 Jan 2015 | AD01 | Registered office address changed from 6 Richmond Terrace Stoke-on-Trent ST1 4ND to C/O Harrisons Holme Farm (Arches) Mayfield Road Ashbourne Derbyshire DE6 2BN on 9 January 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Mar 2014 | TM01 | Termination of appointment of Paul Ruscoe as a director | |
04 Mar 2014 | AD01 | Registered office address changed from Tower Crane Drive Brookhouse Industrial Estate Cheadle, Stoke-on-Trent Staffordshire ST10 1FB on 4 March 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
25 Nov 2013 | AP01 | Appointment of Mrs Susanne Petrina Barker as a director | |
25 Nov 2013 | CH03 | Secretary's details changed for Susanne Petrina Barker on 25 November 2013 | |
25 Nov 2013 | TM01 | Termination of appointment of Adrian Barker as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Susanne Barker as a director | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |