M.A. PLATT LIMITED

Company Documents

DateDescription
13/12/2313 December 2023 Registered office address changed from Lodge Mill Victoria Street Accrington Lancashire BB5 0PG to 312 Ripponden Road Oldham OL4 2NY on 2023-12-13

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

10/11/2310 November 2023 Confirmation statement made on 2022-06-25 with no updates

View Document

10/11/2310 November 2023 Confirmation statement made on 2020-06-25 with no updates

View Document

10/11/2310 November 2023 Confirmation statement made on 2019-06-25 with no updates

View Document

10/11/2310 November 2023 Confirmation statement made on 2021-06-25 with no updates

View Document

10/11/2310 November 2023 Confirmation statement made on 2018-06-25 with no updates

View Document

03/11/233 November 2023 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 45-53 Chorley New Road Bolton BL1 4QR to Lodge Mill Victoria Street Accrington Lancashire BB5 0PG on 2023-11-03

View Document

26/05/2326 May 2023 Restoration by order of the court

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/08/2017 August 2020 ORDER OF COURT - RESTORATION

View Document

13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1913 May 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

12/02/1912 February 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005123640005

View Document

13/08/1813 August 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/07/1827 July 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM LODGE MILL VICTORIA ST ACCRINGTON LANCASHIRE BB5 0PG ENGLAND

View Document

19/07/1819 July 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009496,00019950

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN HEYES

View Document

09/05/189 May 2018 CESSATION OF RED ROOM INTERIORS LIMITED AS A PSC

View Document

10/07/1710 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED ROOM INTERIORS LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX CLIFFORD

View Document

09/05/179 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005123640004

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 005123640005

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HEYES

View Document

14/07/1614 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM STANLEY CABINET WORKS, ST. JAMES STREET, ACCRINGTON, LANCS BB5 1NU

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005123640004

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/07/159 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 PREVEXT FROM 31/12/2014 TO 02/02/2015

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR ALEX CLIFFORD

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL PLATT

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/01/123 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/01/123 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/06/1130 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD PLATT / 24/06/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1013 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PLATT

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 25/06/09; NO CHANGE OF MEMBERS

View Document

10/10/0810 October 2008 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/09/991 September 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/08/9611 August 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/07/9524 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/07/936 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/10/9012 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/12/882 December 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/10/8721 October 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

27/06/7727 June 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document


More Company Information


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