Advanced company searchLink opens in new window

PLATT 14 LIMITED

Company number 06431604

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)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2014 DS01 Application to strike the company off the register
16 Oct 2014 AA Accounts made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
20 Aug 2013 AA Accounts made up to 30 November 2012
05 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
06 Aug 2012 AA Accounts made up to 30 November 2011
23 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
22 Aug 2011 AA Accounts made up to 30 November 2010
22 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
05 Aug 2010 AA Accounts made up to 30 November 2009
12 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
12 Jan 2010 AD01 Registered office address changed from Unit 2, Lightning Way Alvechurch Birmingham B31 3PJ on 12 January 2010
12 Jan 2010 CH03 Secretary's details changed for Mrs Marie Elizabeth Platt on 5 January 2010
12 Jan 2010 CH01 Director's details changed for Stephen Charles Platt on 5 January 2010
18 Aug 2009 AA Accounts made up to 30 November 2008
02 Dec 2008 363a Return made up to 20/11/08; full list of members
01 Dec 2008 288a Secretary appointed mrs marie elizabeth platt
01 Dec 2008 288c Director's change of particulars / stephen platt / 07/02/2008
01 Dec 2008 288b Appointment terminated secretary rebecca mansfield-fellowes
20 Nov 2007 NEWINC Incorporation