Founded in 1999, Platinum Three Ltd are based in Lancashire, it's status is listed as "Active". We do not know the number of employees at this company. The company has 2 directors listed as Pickles, Raymond, Pickles, Neil Raymond at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICKLES, Neil Raymond | 29 October 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICKLES, Raymond | 01 November 1999 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 January 2020 | |
CS01 - N/A | 09 September 2019 | |
CH01 - Change of particulars for director | 09 September 2019 | |
CH03 - Change of particulars for secretary | 23 August 2019 | |
CH01 - Change of particulars for director | 23 August 2019 | |
AA - Annual Accounts | 22 January 2019 | |
CS01 - N/A | 22 August 2018 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 10 July 2017 | |
AA - Annual Accounts | 23 January 2017 | |
CS01 - N/A | 23 August 2016 | |
AR01 - Annual Return | 08 March 2016 | |
DS02 - Withdrawal of striking off application by a company | 07 March 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 28 August 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 July 2015 | |
DS01 - Striking off application by a company | 26 June 2015 | |
AA - Annual Accounts | 16 June 2015 | |
AA01 - Change of accounting reference date | 16 June 2015 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 12 March 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 08 September 2011 | |
MG01 - Particulars of a mortgage or charge | 14 April 2011 | |
MG01 - Particulars of a mortgage or charge | 14 April 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 25 August 2010 | |
CH03 - Change of particulars for secretary | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 23 February 2010 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 07 February 2009 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 13 March 2008 | |
363a - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 19 March 2007 | |
363a - Annual Return | 29 August 2006 | |
AA - Annual Accounts | 27 June 2006 | |
363a - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 12 October 2004 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 02 September 2003 | |
AA - Annual Accounts | 25 June 2003 | |
363s - Annual Return | 13 August 2002 | |
AA - Annual Accounts | 27 July 2002 | |
363s - Annual Return | 31 August 2001 | |
AA - Annual Accounts | 18 April 2001 | |
363s - Annual Return | 17 August 2000 | |
CERTNM - Change of name certificate | 11 November 1999 | |
288a - Notice of appointment of directors or secretaries | 05 November 1999 | |
RESOLUTIONS - N/A | 03 November 1999 | |
RESOLUTIONS - N/A | 03 November 1999 | |
RESOLUTIONS - N/A | 03 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 1999 | |
288b - Notice of resignation of directors or secretaries | 03 November 1999 | |
288b - Notice of resignation of directors or secretaries | 03 November 1999 | |
288a - Notice of appointment of directors or secretaries | 03 November 1999 | |
287 - Change in situation or address of Registered Office | 03 November 1999 | |
225 - Change of Accounting Reference Date | 03 November 1999 | |
NEWINC - New incorporation documents | 17 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 30 March 2011 | Outstanding |
N/A |
Charge | 30 March 2011 | Outstanding |
N/A |