Advanced company searchLink opens in new window

PLATFORM 3 B LTD

Company number 02108889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
09 Sep 2015 CERTNM Company name changed acb phoenix LTD\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-08
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
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
  • GBP 100
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
  • GBP 100
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