About

Registered Number: 02682322
Date of Incorporation: 29/01/1992 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2019 (5 years and 1 month ago)
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

 

Having been setup in 1992, Platform Commercial Mortgage Ltd has its registered office in Leeds. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2019
4.68 - Liquidator's statement of receipts and payments 07 March 2019
4.72 - Return of final meeting in creditors' voluntary winding-up 07 March 2019
LIQ10 - N/A 28 January 2019
LIQ14 - N/A 15 January 2019
LIQ MISC - N/A 05 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2018
4.68 - Liquidator's statement of receipts and payments 20 August 2018
LIQ10 - N/A 07 August 2018
TM01 - Termination of appointment of director 27 April 2018
4.68 - Liquidator's statement of receipts and payments 14 February 2018
4.68 - Liquidator's statement of receipts and payments 30 August 2017
4.68 - Liquidator's statement of receipts and payments 15 February 2017
AD01 - Change of registered office address 03 November 2016
4.68 - Liquidator's statement of receipts and payments 08 August 2016
4.68 - Liquidator's statement of receipts and payments 11 February 2016
4.68 - Liquidator's statement of receipts and payments 10 August 2015
4.68 - Liquidator's statement of receipts and payments 17 February 2015
4.68 - Liquidator's statement of receipts and payments 18 September 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2014
4.68 - Liquidator's statement of receipts and payments 07 February 2014
4.68 - Liquidator's statement of receipts and payments 23 September 2013
AD01 - Change of registered office address 27 August 2013
4.68 - Liquidator's statement of receipts and payments 19 August 2013
4.40 - N/A 22 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2013
4.68 - Liquidator's statement of receipts and payments 21 February 2013
4.68 - Liquidator's statement of receipts and payments 27 September 2012
4.68 - Liquidator's statement of receipts and payments 22 August 2012
4.68 - Liquidator's statement of receipts and payments 21 August 2012
4.68 - Liquidator's statement of receipts and payments 22 February 2012
4.68 - Liquidator's statement of receipts and payments 15 August 2011
4.68 - Liquidator's statement of receipts and payments 10 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2011
LIQ MISC OC - N/A 18 January 2011
4.40 - N/A 18 January 2011
RESOLUTIONS - N/A 23 August 2010
4.68 - Liquidator's statement of receipts and payments 23 August 2010
TM02 - Termination of appointment of secretary 13 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
4.20 - N/A 05 August 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2009
RESOLUTIONS - N/A 23 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
AUD - Auditor's letter of resignation 06 July 2009
AUD - Auditor's letter of resignation 06 July 2009
AUD - Auditor's letter of resignation 06 July 2009
RESOLUTIONS - N/A 19 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 04 August 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
AA - Annual Accounts 05 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
363s - Annual Return 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 21 October 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 05 August 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
363a - Annual Return 01 August 2001
AA - Annual Accounts 04 July 2001
288c - Notice of change of directors or secretaries or in their particulars 09 March 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 03 July 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
363s - Annual Return 02 August 1999
288c - Notice of change of directors or secretaries or in their particulars 28 July 1999
AA - Annual Accounts 10 June 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
MEM/ARTS - N/A 02 March 1998
RESOLUTIONS - N/A 10 December 1997
363s - Annual Return 12 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
CERTNM - Change of name certificate 23 April 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
AA - Annual Accounts 20 December 1996
287 - Change in situation or address of Registered Office 27 August 1996
AA - Annual Accounts 26 July 1996
363s - Annual Return 24 July 1996
288 - N/A 01 May 1996
288 - N/A 25 March 1996
288 - N/A 08 March 1996
288 - N/A 26 February 1996
RESOLUTIONS - N/A 02 February 1996
RESOLUTIONS - N/A 02 February 1996
RESOLUTIONS - N/A 02 February 1996
288 - N/A 10 August 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 11 April 1995
288 - N/A 04 April 1995
288 - N/A 24 February 1995
288 - N/A 22 February 1995
288 - N/A 26 January 1995
288 - N/A 16 January 1995
288 - N/A 15 January 1995
288 - N/A 11 January 1995
288 - N/A 08 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 October 1994
363s - Annual Return 08 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 April 1994
288 - N/A 20 February 1994
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 01 December 1993
287 - Change in situation or address of Registered Office 26 November 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
RESOLUTIONS - N/A 17 November 1993
AA - Annual Accounts 17 November 1993
CERTNM - Change of name certificate 15 November 1993
AUD - Auditor's letter of resignation 02 November 1993
363x - Annual Return 19 July 1993
288 - N/A 30 April 1993
363x - Annual Return 01 April 1993
353 - Register of members 22 September 1992
288 - N/A 29 June 1992
288 - N/A 29 June 1992
288 - N/A 29 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
RESOLUTIONS - N/A 02 April 1992
RESOLUTIONS - N/A 02 April 1992
RESOLUTIONS - N/A 02 April 1992
288 - N/A 02 April 1992
MEM/ARTS - N/A 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
287 - Change in situation or address of Registered Office 02 April 1992
123 - Notice of increase in nominal capital 02 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 April 1992
CERTNM - Change of name certificate 01 April 1992
NEWINC - New incorporation documents 29 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.