- Company Overview for PLATINUM EMPLOYMENT ADVICE & TRAINING LIMITED (04894967)
- Filing history for PLATINUM EMPLOYMENT ADVICE & TRAINING LIMITED (04894967)
- People for PLATINUM EMPLOYMENT ADVICE & TRAINING LIMITED (04894967)
- Charges for PLATINUM EMPLOYMENT ADVICE & TRAINING LIMITED (04894967)
- Insolvency for PLATINUM EMPLOYMENT ADVICE & TRAINING LIMITED (04894967)
- More for PLATINUM EMPLOYMENT ADVICE & TRAINING LIMITED (04894967)
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
|
|
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
|
|
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
|
|
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
|
|
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 |