- Company Overview for PLATINUM HEATING SERVICES LIMITED (10052015)
- Filing history for PLATINUM HEATING SERVICES LIMITED (10052015)
- People for PLATINUM HEATING SERVICES LIMITED (10052015)
- More for PLATINUM HEATING SERVICES LIMITED (10052015)
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) |
---|---|---|---|
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 | |
09 May 2017 | TM01 | Termination of appointment of Matthew David Hughes as a director on 9 May 2017 |