Company NamePlatinum Plumbing And Heating Solutions Limited
Company StatusDissolved
Company Number10466658
CategoryPrivate Limited Company
Incorporation Date7 November 2016(7 years, 4 months ago)
Dissolution Date10 February 2024 (1 month, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Reece Sedgwick
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
Director NameMr Sam Tomkins
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2016(same day as company formation)
RoleSportsman
Country of ResidenceUnited Kingdom
Correspondence Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX

Location

Registered Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts29 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

24 May 2023Liquidators' statement of receipts and payments to 6 January 2023 (12 pages)
30 September 2022Registered office address changed from C/O Anderson Brookes Insolvency Prectitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 30 September 2022 (2 pages)
12 January 2022Registered office address changed from 749B Ormskirk Road Wigan WN5 8AT England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 12 January 2022 (2 pages)
11 January 2022Appointment of a voluntary liquidator (4 pages)
11 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-07
(1 page)
11 January 2022Statement of affairs (8 pages)
12 November 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
9 December 2020Previous accounting period extended from 29 November 2020 to 30 November 2020 (1 page)
29 November 2020Micro company accounts made up to 29 November 2019 (8 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
23 October 2020Registered office address changed from Practical Business Solutions (Nw) Ltd Hewitt House Winstanley Road Orrell Wigan WN5 7XA to 749B Ormskirk Road Wigan WN5 8AT on 23 October 2020 (1 page)
27 November 2019Micro company accounts made up to 29 November 2018 (7 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
29 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
14 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
6 November 2018Change of details for Mr Reece Sedgwick as a person with significant control on 4 November 2018 (2 pages)
6 November 2018Cessation of Sam Tomkins as a person with significant control on 5 November 2018 (1 page)
25 October 2018Registered office address changed from Hunters House Lees Lane Dalton Wigan WN8 7RE England to Hewitt House Winstanley Road Orrell Wigan WN5 7XA on 25 October 2018 (2 pages)
17 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2018Administrative restoration application (3 pages)
1 June 2018Notification of Reece Sedgwick as a person with significant control on 7 November 2016 (4 pages)
1 June 2018Notification of Sam Tomkins as a person with significant control on 7 November 2016 (4 pages)
1 June 2018Confirmation statement made on 6 November 2017 with updates (8 pages)
17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
7 November 2016Incorporation
Statement of capital on 2016-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
7 November 2016Incorporation
Statement of capital on 2016-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)