Advanced company searchLink opens in new window

PLATFORM GROUP HOLDINGS LIMITED

Company number 03936396

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)
29 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 21 September 2017
12 Jun 2017 AD03 Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
01 Jun 2017 AD02 Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL
05 Oct 2016 AD01 Registered office address changed from , Secretariat Miller Street Tower, Miller Street, Manchester, England, M60 0AL to Hill House 1 Little New Street London EC4A 3TR on 5 October 2016
04 Oct 2016 600 Appointment of a voluntary liquidator
04 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
04 Oct 2016 4.70 Declaration of solvency
20 Sep 2016 SH19 Statement of capital on 20 September 2016
  • GBP 1
20 Sep 2016 SH20 Statement by Directors
20 Sep 2016 CAP-SS Solvency Statement dated 14/09/16
20 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 8,764,288
06 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 AP01 Appointment of Mr Nicholas Gibson Websdell as a director on 20 August 2015
17 Sep 2015 AP01 Appointment of Ms Isabel Mary Chadwick as a director on 20 August 2015
08 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 8,764,288
17 Jun 2015 AP01 Appointment of Mr Daniel Mundy as a director on 15 June 2015
17 Jun 2015 TM01 Termination of appointment of Clare Louise Gosling as a director on 15 June 2015
15 Jun 2015 AD01 Registered office address changed from , Newton House, Cheadle Road, Leek, Staffordshire, ST13 5RG to Hill House 1 Little New Street London EC4A 3TR on 15 June 2015
13 Apr 2015 AP03 Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015
13 Apr 2015 TM02 Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015