PLATFORM 4 TRAINING LIMITED

Company Documents

DateDescription
06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/10/216 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 42 MILLFIELD ROAD FAVERSHAM ME13 8DH ENGLAND

View Document

13/08/2013 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/08/2013 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/2013 August 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/08/2013 August 2020 RESOLUTION INSOLVENCY:RESOLUTION TO WIND-UP

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/01/1715 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BULLIVANT / 02/01/2017

View Document

15/01/1715 January 2017 REGISTERED OFFICE CHANGED ON 15/01/2017 FROM 18 HAM LANE LENHAM MAIDSTONE KENT ME17 2LL

View Document

15/01/1715 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BULLIVANT / 02/01/2017

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BULLIVANT / 03/06/2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BULLIVANT / 03/06/2013

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 3 BARN SWANTON FARM BICKNOR SITTINGBOURNE KENT ME9 8AT UNITED KINGDOM

View Document

07/03/137 March 2013 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

20/07/1220 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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