About

Registered Number: 03826807
Date of Incorporation: 17/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 35 Hooten Lane, Leigh, Lancashire, WN7 3DG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Charge 30 March 2011 Outstanding

N/A

Charge 30 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.