- Company Overview for PLATINUM INVESTMENT PROPERTY LTD (05764717)
- Filing history for PLATINUM INVESTMENT PROPERTY LTD (05764717)
- People for PLATINUM INVESTMENT PROPERTY LTD (05764717)
- Insolvency for PLATINUM INVESTMENT PROPERTY LTD (05764717)
- More for PLATINUM INVESTMENT PROPERTY LTD (05764717)
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) |
---|---|---|---|
14 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2015 | |
22 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2014 | |
07 Jun 2013 | AD01 | Registered office address changed from Westgate House Chapel Street King's Lynn Norfolk PE30 1EF United Kingdom on 7 June 2013 | |
05 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-17
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | TM01 | Termination of appointment of Christopher Sanger as a director | |
03 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
16 Mar 2012 | AP01 | Appointment of Mr Mark Peter Reynolds as a director | |
14 Mar 2012 | TM01 | Termination of appointment of Mark Reynolds as a director | |
14 Mar 2012 | AP01 | Appointment of Mr Stephen John Goudy as a director | |
14 Mar 2012 | AP01 | Appointment of Mr Mark Peter Reynolds as a director | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | TM01 | Termination of appointment of Stephen Goudy as a director | |
02 Nov 2011 | TM02 | Termination of appointment of Joyce Goudy as a secretary | |
28 Sep 2011 | CH01 | Director's details changed for Lisa Anne Fairhurst on 1 January 2011 | |
18 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 2 August 2011
|
|
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
12 Apr 2011 | CH01 | Director's details changed for Stephen John Goudy on 31 March 2011 | |
12 Apr 2011 | CH01 | Director's details changed for Lisa Anne Fairhurst on 31 March 2011 |