Advanced company searchLink opens in new window

PLATINUM CONTRACTS LTD

Company number 05795197

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2011 DS01 Application to strike the company off the register
20 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
01 Jul 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
12 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
06 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Mr William George Goodall on 1 October 2009
08 Apr 2010 AD01 Registered office address changed from 18 Glenburn Close Ayton Washington Tyne & Wear NE38 8PE on 8 April 2010
25 Feb 2010 TM02 Termination of appointment of Dawn Goodall as a secretary
25 Feb 2010 TM01 Termination of appointment of Dawn Goodall as a director
22 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
10 Jun 2009 363a Return made up to 25/04/09; full list of members
09 Jun 2009 288c Director's Change of Particulars / william goodall / 09/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: 38 wansbeck rickleton, now: glenburn close; Area was: , now: ayton; Post Code was: NE38 9EF, now: NE38 8PE; Country was: , now: england
09 Jun 2009 288c Director and Secretary's Change of Particulars / dawn goodall / 09/06/2009 / Title was: , now: mrs; HouseName/Number was: , now: 18; Street was: 38 wansbeck rickleton, now: glenburn close; Area was: , now: ayton; Post Code was: NE38 9EF, now: NE38 8PE; Country was: , now: england
08 Sep 2008 AA Total exemption full accounts made up to 30 April 2008
15 May 2008 363s Return made up to 25/04/08; no change of members
29 Dec 2007 AA Total exemption full accounts made up to 30 April 2007
17 Sep 2007 287 Registered office changed on 17/09/07 from: 38 wansbeck, rickleton washington tyne & wear NE38 9EF
25 Jul 2007 363s Return made up to 25/04/07; full list of members
09 May 2006 288b Secretary resigned
09 May 2006 288b Director resigned
09 May 2006 288a New director appointed
09 May 2006 288a New secretary appointed;new director appointed
09 May 2006 88(2)R Ad 25/04/06--------- £ si 1@1=1 £ ic 1/2