Advanced company searchLink opens in new window

PLATFORM FUNDING NO.6 LIMITED

Company number 04050446

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 2 in full
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 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
02 Sep 2015 TM01 Termination of appointment of Clare Louise Gosling as a director on 20 August 2015
08 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
12 May 2015 AD01 Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 12 May 2015
13 Apr 2015 AP03 Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015
13 Apr 2015 TM02 Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015
16 Jan 2015 AP01 Appointment of Mr Daniel Mundy as a director on 18 December 2014
07 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
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