Advanced company searchLink opens in new window

PLATINUM HEATING SERVICES LIMITED

Company number 10052015

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)
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