Shildon
County Durham
DL4 1DY
Telephone | 01388 773355 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 97-99 Church Street Shildon County Durham DL4 1DY |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
20 April 2020 | Previous accounting period shortened from 31 May 2020 to 29 February 2020 (1 page) |
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2020 | Application to strike the company off the register (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 October 2015 | Company name changed platinum property services ne LIMITED\certificate issued on 09/10/15
|
9 October 2015 | Company name changed platinum property services ne LIMITED\certificate issued on 09/10/15
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 November 2014 | Director's details changed for Mrs Alison Dyson on 1 June 2014 (2 pages) |
19 November 2014 | Director's details changed for Mrs Alison Dyson on 1 June 2014 (2 pages) |
19 November 2014 | Director's details changed for Mrs Alison Dyson on 1 June 2014 (2 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|