Advanced company searchLink opens in new window

PLATINUM DEVELOPMENTS (EAST ANGLIA) LTD

Company number 06156625

Filter by category

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 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
01 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2011 AD01 Registered office address changed from First Floor the Coach House 49 East Street Colchester Essex CO1 2TG on 16 August 2011
14 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
14 Mar 2011 CH03 Secretary's details changed for Jane Lucille Brown on 13 March 2011
14 Mar 2011 CH01 Director's details changed for Jane Lucille Brown on 13 March 2011
14 Mar 2011 CH01 Director's details changed for James Millar Gray on 13 March 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for James Millar Gray on 13 March 2010
15 Mar 2010 CH01 Director's details changed for Jane Lucille Brown on 13 March 2010
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Mar 2009 363a Return made up to 13/03/09; full list of members