PLATING TECHNOLOGIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Appointment of a voluntary liquidator |
24/07/2524 July 2025 New | Resolutions |
24/07/2524 July 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
24/07/2524 July 2025 New | Registered office address changed from Unit 19 Greenhill Lane Riddings Alfreton DE55 4BR England to Ashcroft House Ervington Court Harcourt Way Meridian Business Park Leicester LE19 1WL on 2025-07-24 |
24/07/2524 July 2025 New | Statement of affairs |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-09-30 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-20 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
13/05/2413 May 2024 | Registered office address changed from Rowes Precision Products Belfield Street Ilkeston DE7 8DU to Unit 19 Greenhill Lane Riddings Alfreton DE55 4BR on 2024-05-13 |
01/03/241 March 2024 | Registration of charge 039108310005, created on 2024-02-29 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-09-30 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/04/2319 April 2023 | Change of details for Kingmaker Engineering Limited as a person with significant control on 2022-10-07 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-09-30 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-20 with updates |
10/01/2310 January 2023 | Registered office address changed from Station Works Rempstone Road, Normanton on Soar, Loughborough Leicestershire LE12 5EW to Rowes Precision Products Belfield Street Ilkeston DE7 8DU on 2023-01-10 |
13/10/2213 October 2022 | Registration of charge 039108310004, created on 2022-10-07 |
12/10/2212 October 2022 | Cessation of Loughborough Industrial Holdings Ltd as a person with significant control on 2022-10-07 |
12/10/2212 October 2022 | Notification of Kingmaker Engineering Limited as a person with significant control on 2022-10-07 |
11/10/2211 October 2022 | Appointment of Mr Lance Thomas Walker as a director on 2022-10-07 |
11/10/2211 October 2022 | Termination of appointment of Nigel John Maddocks as a secretary on 2022-10-07 |
11/10/2211 October 2022 | Termination of appointment of Nigel John Maddocks as a director on 2022-10-07 |
11/10/2211 October 2022 | Termination of appointment of David Jeremy Maddocks as a director on 2022-10-07 |
11/10/2211 October 2022 | Appointment of Mr Nigel James Cowdery as a director on 2022-10-07 |
10/10/2210 October 2022 | Registration of charge 039108310003, created on 2022-10-07 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/02/1611 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/02/159 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/02/146 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/02/134 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN MADDOCKS / 28/06/2011 |
25/01/1225 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
24/01/1224 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN MADDOCKS / 28/06/2011 |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
16/02/1116 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
08/04/108 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
07/04/107 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/03/1012 March 2010 | DIRECTOR APPOINTED MR DAVID JEREMY MADDOCKS |
12/02/1012 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
20/11/0920 November 2009 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TYLER |
12/05/0912 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
23/01/0923 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
25/01/0825 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
24/01/0724 January 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
10/06/0510 June 2005 | DIRECTOR RESIGNED |
02/02/052 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
01/04/041 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
02/02/042 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
01/03/031 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
29/01/0329 January 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
08/04/028 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
29/01/0229 January 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
30/01/0130 January 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
23/08/0023 August 2000 | NEW DIRECTOR APPOINTED |
17/03/0017 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0013 March 2000 | COMPANY NAME CHANGED GAVCO 208 LIMITED CERTIFICATE ISSUED ON 14/03/00 |
18/02/0018 February 2000 | SECRETARY RESIGNED |
18/02/0018 February 2000 | DIRECTOR RESIGNED |
08/02/008 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/02/008 February 2000 | NEW DIRECTOR APPOINTED |
08/02/008 February 2000 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL |
08/02/008 February 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00 |
28/01/0028 January 2000 | NC INC ALREADY ADJUSTED 24/01/00 |
28/01/0028 January 2000 | £ NC 1000/100000 24/01/00 |
28/01/0028 January 2000 | NC INC ALREADY ADJUSTED 24/01/00 |
20/01/0020 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PLATING TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company