Advanced company searchLink opens in new window

PLATINUM WILLS LTD

Company number 05113182

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)
01 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2016 2.35B Notice of move from Administration to Dissolution on 20 October 2016
09 Jun 2016 2.24B Administrator's progress report to 28 April 2016
06 Jan 2016 F2.18 Notice of deemed approval of proposals
22 Dec 2015 2.17B Statement of administrator's proposal
08 Dec 2015 2.16B Statement of affairs with form 2.14B/2.15B
11 Nov 2015 AD01 Registered office address changed from 2 Pioneer Way Lincoln LN6 3DH to 4 Brindley Place Birmingham B1 2HZ on 11 November 2015
10 Nov 2015 2.12B Appointment of an administrator
04 Sep 2015 CH01 Director's details changed for Mr Andrew Christian Townsend on 3 September 2015
03 Sep 2015 CH01 Director's details changed for Mr Andrew Christian Townsend on 3 September 2015
27 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
01 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10
25 Sep 2013 AA Accounts for a small company made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
21 Feb 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
02 Jan 2013 CH01 Director's details changed for Mr Andrew Christian Townsend on 2 January 2013
19 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
08 May 2012 AD03 Register(s) moved to registered inspection location
08 May 2012 AD02 Register inspection address has been changed
22 Mar 2012 CH01 Director's details changed for Mr David Fuher on 16 March 2012
13 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
13 Jul 2011 CH01 Director's details changed for Mr Ian Peace on 6 July 2011