Advanced company searchLink opens in new window

PLATINUM BATTERIES LIMITED

Company number 07975862

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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