- Company Overview for PLATINUM GARDEN DESIGN LIMITED (08826956)
- Filing history for PLATINUM GARDEN DESIGN LIMITED (08826956)
- People for PLATINUM GARDEN DESIGN LIMITED (08826956)
- Insolvency for PLATINUM GARDEN DESIGN LIMITED (08826956)
- More for PLATINUM GARDEN DESIGN LIMITED (08826956)
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
|
|
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
|
|
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
|