- Company Overview for PLATINUM BATTERIES LIMITED (07975862)
- Filing history for PLATINUM BATTERIES LIMITED (07975862)
- People for PLATINUM BATTERIES LIMITED (07975862)
- More for PLATINUM BATTERIES LIMITED (07975862)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2018 | DS01 | Application to strike the company off the register | |
08 Oct 2018 | TM01 | Termination of appointment of Christopher Steven Taylor as a director on 3 October 2018 | |
08 Oct 2018 | TM02 | Termination of appointment of Kirsty Mcewan as a secretary on 3 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Stewart Desmond Taylor as a director on 3 October 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr John Frederick Coombes as a director on 3 October 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from Platinum House Bailey Road Trafford Park Manchester M17 1SA to No 1 Colmore Square Birmingham B4 6AA on 8 October 2018 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
22 Jan 2018 | CH03 | Secretary's details changed for Mrs Kirsty Brookes on 22 January 2018 | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
14 Jun 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
03 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Christopher Steven Taylor as a director on 16 November 2015 | |
17 Nov 2015 | CH03 | Secretary's details changed for Kirsty Mcewan on 16 November 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
08 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
10 Sep 2013 | CH01 | Director's details changed for Mr Stewart Desmond Taylor on 9 September 2013 | |
10 Sep 2013 | CH03 | Secretary's details changed for Kirsty Mcewan on 9 September 2013 | |
10 Sep 2013 | AD01 | Registered office address changed from Battery House 1 Lyons Road Ashburton Road West Trafford Park Manchester M17 1RN United Kingdom on 10 September 2013 |