Advanced company searchLink opens in new window

PLATINUM HEATING SERVICES LIMITED

Company number 10052015

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
15 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2020 CS01 Confirmation statement made on 9 May 2020 with updates
14 Jul 2020 PSC04 Change of details for Mr Matthew David Hughes as a person with significant control on 14 July 2020
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
21 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
24 Sep 2018 CH01 Director's details changed for Mr Mathew Hughes on 17 September 2018
19 Sep 2018 PSC01 Notification of Matthew Hughes as a person with significant control on 29 May 2018
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 AA Micro company accounts made up to 8 March 2018
29 May 2018 AP01 Appointment of Mr Mathew Hughes as a director on 29 May 2018
29 May 2018 TM01 Termination of appointment of Matthew Christopher Carey as a director on 29 May 2018
29 May 2018 AD01 Registered office address changed from 1 Hargrave Close Water Orton Birmingham B46 1QR England to 53 Weston Crescent Walsall WS9 0HA on 29 May 2018
29 May 2018 PSC07 Cessation of Mathew Carey as a person with significant control on 29 May 2018
28 Jun 2017 AA Micro company accounts made up to 8 March 2017
28 Jun 2017 AA01 Previous accounting period shortened from 31 March 2017 to 8 March 2017
10 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
09 May 2017 AD01 Registered office address changed from Telegraph House 59 Wolverhampton Road Stafford Staffordshire ST17 4AW United Kingdom to 1 Hargrave Close Water Orton Birmingham B46 1QR on 9 May 2017