Advanced company searchLink opens in new window

PLATFORM FUNDING NO.5 LIMITED

Company number 03456334

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2016 LIQ MISC RES Resolution insolvency:res re liquidators account be approved
05 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
07 May 2016 AD02 Register inspection address has been changed to Trafford Park Road Trafford Park Manchester M17 1NJ
28 Jan 2016 MR04 Satisfaction of charge 1 in full
20 Oct 2015 AD01 Registered office address changed from , Secretariat Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England to Hill House 1 Little New Street London EC4A 3TR on 20 October 2015
15 Oct 2015 600 Appointment of a voluntary liquidator
15 Oct 2015 LIQ MISC RES Resolution insolvency:res re appt. Of liquidator
15 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
15 Oct 2015 4.70 Declaration of solvency
24 Sep 2015 MR04 Satisfaction of charge 2 in full
02 Sep 2015 TM01 Termination of appointment of Clare Louise Gosling as a director on 20 August 2015
12 May 2015 AD01 Registered office address changed from , Newton House, Cheadle Road, Leek, Staffordshire, ST13 5RG to Hill House 1 Little New Street London EC4A 3TR on 12 May 2015
13 Apr 2015 TM02 Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015
13 Apr 2015 AP03 Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015
16 Jan 2015 AP01 Appointment of Mr Daniel Mundy as a director on 18 December 2014
06 Jan 2015 AP03 Appointment of Brona Rose Mckeown as a secretary on 19 December 2014
06 Jan 2015 TM02 Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014
11 Dec 2014 TM01 Termination of appointment of Richard Antony Burrows as a director on 30 November 2014
05 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
30 Oct 2014 AP03 Appointment of Katy Jane Arnold as a secretary on 22 October 2014
22 Oct 2014 TM02 Termination of appointment of Susan Moss as a secretary on 21 October 2014
11 Sep 2014 MISC Section 519
10 Sep 2014 AUD Auditor's resignation
18 Aug 2014 AA Full accounts made up to 31 December 2013