Advanced company searchLink opens in new window

PLATINUM INVESTMENT PROPERTY LTD

Company number 05764717

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • GBP 100
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