Advanced company searchLink opens in new window

THE PLATFORM COMPANY (HOLDINGS) LIMITED

Company number 04340206

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)
23 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Jul 2015 4.70 Declaration of solvency
08 Jul 2015 600 Appointment of a voluntary liquidator
08 Jul 2015 600 Appointment of a voluntary liquidator
08 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-26
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 660,047
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £41099335 capitalised 19/12/2014
24 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
19 Dec 2014 SH20 Statement by Directors
19 Dec 2014 SH19 Statement of capital on 19 December 2014
  • GBP 6,600.47
19 Dec 2014 CAP-SS Solvency Statement dated 19/12/14
19 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 19/12/2014
23 Jul 2014 AA Full accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 659,947
19 Jul 2013 AA Full accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
06 Jun 2012 TM01 Termination of appointment of Robert Mcmeeking as a director
16 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
24 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
05 Jan 2012 AP01 Appointment of Mr Donald Thomas Kenny as a director
02 Nov 2011 AA Full accounts made up to 31 December 2010