Advanced company searchLink opens in new window

PLATINUM EMPLOYMENT ADVICE & TRAINING LIMITED

Company number 04894967

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)
07 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 22 January 2020
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 22 January 2019
08 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Feb 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Feb 2018 AD01 Registered office address changed from 35 Wilson Road Handsworth Birmingham West Midlands B19 1LY to Bamfords Trust House 85-89 Colmore Row Birmingham West Midlands B3 2BB on 7 February 2018
31 Jan 2018 LIQ02 Statement of affairs
31 Jan 2018 600 Appointment of a voluntary liquidator
31 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-23
23 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
03 Mar 2015 AD01 Registered office address changed from 4Th Floor Albany House 31 Hurst Street Birmingham West Midlands B5 4BD to 35 Wilson Road Handsworth Birmingham West Midlands B19 1LY on 3 March 2015
22 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Nov 2012 CH01 Director's details changed for Murett Mendez on 17 October 2012
03 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders