About

Registered Number: 05318604
Date of Incorporation: 21/12/2004 (19 years and 6 months ago)
Company Status: Liquidation
Registered Address: Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

 

Based in West Sussex, Extreme Powered Platforms Ltd was registered on 21 December 2004. This organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 19 July 2019
AM10 - N/A 03 July 2019
AM22 - N/A 03 July 2019
AM10 - N/A 06 March 2019
AM07 - N/A 05 September 2018
AM02 - N/A 29 August 2018
AD01 - Change of registered office address 22 August 2018
AM03 - N/A 17 August 2018
AM01 - N/A 14 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 January 2018
SH08 - Notice of name or other designation of class of shares 03 January 2018
RESOLUTIONS - N/A 02 January 2018
SH01 - Return of Allotment of shares 03 November 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 02 October 2017
CH01 - Change of particulars for director 31 May 2017
MR01 - N/A 02 February 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 10 October 2016
AD01 - Change of registered office address 11 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 November 2015
MR01 - N/A 24 October 2014
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 21 August 2014
MR01 - N/A 05 August 2014
AA - Annual Accounts 25 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 07 April 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 04 August 2011
AD01 - Change of registered office address 14 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 31 January 2010
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 11 April 2008
287 - Change in situation or address of Registered Office 20 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2007
AA - Annual Accounts 22 September 2007
395 - Particulars of a mortgage or charge 23 January 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 23 October 2006
363a - Annual Return 09 January 2006
225 - Change of Accounting Reference Date 27 June 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2017 Outstanding

N/A

A registered charge 24 October 2014 Outstanding

N/A

A registered charge 04 August 2014 Outstanding

N/A

Debenture 22 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.