About

Registered Number: 05394528
Date of Incorporation: 16/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: 14 Mill Street, Bradford, West Yorkshire, BD1 4AB

 

Platts Pubs Ltd was registered on 16 March 2005 and are based in Bradford. There is one director listed as Ashton, Ian St John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Ian St John 16 March 2005 01 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 11 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 21 April 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH04 - Change of particulars for corporate secretary 17 March 2010
AA - Annual Accounts 22 December 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
287 - Change in situation or address of Registered Office 25 August 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.