Advanced company searchLink opens in new window

PLATINUM GARDEN DESIGN LIMITED

Company number 08826956

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)
01 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Feb 2022 AD01 Registered office address changed from 19 Causeway Lane Cropston Leicester LE7 7GD England to 38 De Montfort Street Leicester LE1 7GB on 4 February 2022
04 Feb 2022 LIQ02 Statement of affairs
04 Feb 2022 600 Appointment of a voluntary liquidator
04 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-28
04 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 AA Micro company accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
13 Dec 2019 AD01 Registered office address changed from 5 Brookbridge Court 1189 Melton Road Syston Leicester LE7 2JT England to 19 Causeway Lane Cropston Leicester LE7 7GD on 13 December 2019
25 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with updates
18 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 AD01 Registered office address changed from 6 Brookbridge Court Melton Road Syston Leicester LE7 2JT England to 5 Brookbridge Court 1189 Melton Road Syston Leicester LE7 2JT on 4 April 2018
18 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
01 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
21 Aug 2017 AD01 Registered office address changed from 35 Denegate Avenue Birstall Leicester LE4 3GH to 6 Brookbridge Court Melton Road Syston Leicester LE7 2JT on 21 August 2017
14 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100