- Company Overview for PLATINUM ENGINEERING CONSULTING LTD (09068121)
- Filing history for PLATINUM ENGINEERING CONSULTING LTD (09068121)
- People for PLATINUM ENGINEERING CONSULTING LTD (09068121)
- Insolvency for PLATINUM ENGINEERING CONSULTING LTD (09068121)
- More for PLATINUM ENGINEERING CONSULTING LTD (09068121)
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) |
---|---|---|---|
06 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2018 | |
07 Sep 2017 | AD01 | Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 7 September 2017 | |
05 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | LIQ01 | Declaration of solvency | |
04 Aug 2017 | CH01 | Director's details changed for Mr Guillaume Laurent Hardouin on 4 August 2017 | |
05 Jul 2017 | PSC04 | Change of details for Mrs Marie-Helene Agnes Bruna Hardouin as a person with significant control on 3 July 2017 | |
05 Jul 2017 | PSC04 | Change of details for Mr Guillaume Laurent Hardouin as a person with significant control on 3 July 2017 | |
21 Apr 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
10 Nov 2014 | DS02 | Withdraw the company strike off application | |
01 Nov 2014 | TM01 | Termination of appointment of Julie Keough as a director on 29 September 2014 | |
01 Nov 2014 | AP01 | Appointment of Mr Guillaume Laurent Hardouin as a director on 3 June 2014 | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2014 | DS01 | Application to strike the company off the register | |
29 Sep 2014 | TM01 | Termination of appointment of Guillaume Laurent Hardouin as a director on 22 September 2014 | |
29 Sep 2014 | AP01 | Appointment of Miss Julie Keough as a director on 22 September 2014 | |
22 Sep 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
09 Sep 2014 | AD01 | Registered office address changed from 92 Cromer Street London WC1H 8DD United Kingdom to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 |