About

Registered Number: 05979033
Date of Incorporation: 26/10/2006 (17 years and 6 months ago)
Company Status: Liquidation
Registered Address: 1 Castle Street, Worcester, WR1 3AA

 

Platinum Commercial Mechanical & Electrical Services Ltd was registered on 26 October 2006 and are based in Worcester, it has a status of "Liquidation". We don't know the number of employees at Platinum Commercial Mechanical & Electrical Services Ltd. The companies directors are listed as Clements, Adrian, Adams, Kathleen, Cox, Gaynor, Morgan, Patricia, Shuck, Rebecca in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Kathleen 26 October 2006 10 June 2011 1
COX, Gaynor 10 June 2011 09 September 2013 1
MORGAN, Patricia 26 October 2006 06 January 2011 1
SHUCK, Rebecca 26 October 2006 25 October 2011 1
Secretary Name Appointed Resigned Total Appointments
CLEMENTS, Adrian 25 October 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 June 2020
RESOLUTIONS - N/A 20 May 2020
LIQ02 - N/A 20 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2020
AA - Annual Accounts 19 February 2020
RESOLUTIONS - N/A 09 December 2019
CS01 - N/A 28 October 2019
CH01 - Change of particulars for director 26 July 2019
PSC04 - N/A 26 July 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 28 February 2018
CH01 - Change of particulars for director 19 January 2018
PSC04 - N/A 10 January 2018
CS01 - N/A 07 November 2017
PSC04 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
AP01 - Appointment of director 24 April 2017
RESOLUTIONS - N/A 20 March 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 09 September 2013
AD01 - Change of registered office address 12 June 2013
AA01 - Change of accounting reference date 06 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 31 October 2011
AP03 - Appointment of secretary 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
AD01 - Change of registered office address 17 October 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 21 June 2011
AD01 - Change of registered office address 21 June 2011
SH03 - Return of purchase of own shares 21 June 2011
TM01 - Termination of appointment of director 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
RESOLUTIONS - N/A 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
123 - Notice of increase in nominal capital 17 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 02 January 2008
363a - Annual Return 06 December 2007
225 - Change of Accounting Reference Date 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
CERTNM - Change of name certificate 01 February 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.