Advanced company searchLink opens in new window

PLATINUM PLUMBING AND HEATING SOLUTIONS LIMITED

Company number 10466658

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)
10 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2023 LIQ03 Liquidators' statement of receipts and payments to 6 January 2023
30 Sep 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Prectitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 30 September 2022
12 Jan 2022 AD01 Registered office address changed from 749B Ormskirk Road Wigan WN5 8AT England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 12 January 2022
11 Jan 2022 LIQ02 Statement of affairs
11 Jan 2022 600 Appointment of a voluntary liquidator
11 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-07
12 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2020 AA01 Previous accounting period extended from 29 November 2020 to 30 November 2020
29 Nov 2020 AA Micro company accounts made up to 29 November 2019
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
23 Oct 2020 AD01 Registered office address changed from Practical Business Solutions (Nw) Ltd Hewitt House Winstanley Road Orrell Wigan WN5 7XA to 749B Ormskirk Road Wigan WN5 8AT on 23 October 2020
27 Nov 2019 AA Micro company accounts made up to 29 November 2018
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
29 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
14 Nov 2018 AA Micro company accounts made up to 30 November 2017
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
06 Nov 2018 PSC04 Change of details for Mr Reece Sedgwick as a person with significant control on 4 November 2018
06 Nov 2018 PSC07 Cessation of Sam Tomkins as a person with significant control on 5 November 2018
25 Oct 2018 AD01 Registered office address changed from Hunters House Lees Lane Dalton Wigan WN8 7RE England to Hewitt House Winstanley Road Orrell Wigan WN5 7XA on 25 October 2018
17 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2018 PSC01 Notification of Reece Sedgwick as a person with significant control on 7 November 2016