- Company Overview for PLATINUM CARE HOMES LIMITED (04771791)
- Filing history for PLATINUM CARE HOMES LIMITED (04771791)
- People for PLATINUM CARE HOMES LIMITED (04771791)
- Insolvency for PLATINUM CARE HOMES LIMITED (04771791)
- More for PLATINUM CARE HOMES LIMITED (04771791)
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) |
---|---|---|---|
05 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Mar 2020 | AD01 | Registered office address changed from Pegasus House 463a Glossop Road Sheffield S10 2QD to Wilson Field House 260 Ecclesall Road South Sheffield S11 9PS on 23 March 2020 | |
19 Mar 2020 | LIQ01 | Declaration of solvency | |
19 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
05 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
30 Sep 2014 | CH03 | Secretary's details changed for Mrs Amandip Kaur Rai on 30 September 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Mr Lakhan Singh Kandola on 30 September 2014 | |
04 Jul 2014 | AA01 | Current accounting period extended from 31 August 2014 to 30 November 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Jun 2014 | AP01 | Appointment of Miss Kirenjeet Kandola as a director | |
25 Jun 2014 | AP01 | Appointment of Mrs Amandip Kaur Rai as a director | |
25 Jun 2014 | CH03 | Secretary's details changed for Amandip Kaur Kandola on 10 June 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
30 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders |