- Company Overview for PLATINUM FIRE SUPPRESSION LTD (08566123)
- Filing history for PLATINUM FIRE SUPPRESSION LTD (08566123)
- People for PLATINUM FIRE SUPPRESSION LTD (08566123)
- Insolvency for PLATINUM FIRE SUPPRESSION LTD (08566123)
- More for PLATINUM FIRE SUPPRESSION LTD (08566123)
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) |
---|---|---|---|
16 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2024 | |
26 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2023 | |
01 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2022 | |
09 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2021 | |
07 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2020 | |
04 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2019 | |
14 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 21 January 2019 | |
05 Jan 2018 | AD01 | Registered office address changed from C/O Platinum Fire Suppression Ltd 246 High Street Aldershot Hampshire GU12 4LP to Vernon House 23 Sicilian Avenue London WC1A 2QS on 5 January 2018 | |
21 Dec 2017 | LIQ02 | Statement of affairs | |
21 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
26 Feb 2015 | AP01 | Appointment of Mrs Amanda Beesley Jones as a director on 1 August 2014 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from C/O Shaun Jones 51 Old Park Close Farnham Surrey GU9 0BQ to C/O Platinum Fire Suppression Ltd 246 High Street Aldershot Hampshire GU12 4LP on 9 October 2014 | |
29 Sep 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 31 July 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
12 Jun 2013 | NEWINC |
Incorporation
|