PLATINUM PLUMBING AND HEATING SOLUTIONS LIMITED

Company Documents

DateDescription
10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Final Gazette dissolved following liquidation

View Document

10/11/2310 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-01-06

View Document

30/09/2230 September 2022 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 2022-09-30

View Document

12/01/2212 January 2022 Registered office address changed from 749B Ormskirk Road Wigan WN5 8AT England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2022-01-12

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Appointment of a voluntary liquidator

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Statement of affairs

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/19

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM PRACTICAL BUSINESS SOLUTIONS (NW) LTD HEWITT HOUSE WINSTANLEY ROAD ORRELL WIGAN WN5 7XA

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

29/08/1929 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR REECE SEDGWICK / 04/11/2018

View Document

06/11/186 November 2018 CESSATION OF SAM TOMKINS AS A PSC

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM HUNTERS HOUSE LEES LANE DALTON WIGAN WN8 7RE ENGLAND

View Document

17/10/1817 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

01/06/181 June 2018 COMPANY RESTORED ON 01/06/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REECE SEDGWICK

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM TOMKINS

View Document

17/04/1817 April 2018 STRUCK OFF AND DISSOLVED

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/167 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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