The Platform Company (Holdings) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

HIRERENT LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04340206
Record last updated Wednesday, December 6, 2017 4:43:21 AM UTC
Official Address 15 Midland Court Central Park Lutterworth Leicestershire Le174pn Swift, Lutterworth Swift
There are 13 companies registered at this street
Locality Lutterworth Swift
Region England
Postal Code LE174PN
Sector Activities of head offices

Charts

Visits

THE PLATFORM COMPANY (HOLDINGS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-122020-12024-82024-92025-101
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 23, 2016 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 23, 2016 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Notices May 4, 2016 Final meetings Final meetings
Registry Jul 8, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 8, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 8, 2015 Notice of appointment of liquidator in a voluntary winding up 7930019... Notice of appointment of liquidator in a voluntary winding up 7930019...
Registry Jul 8, 2015 Resolution Resolution
Notices Jul 1, 2015 Notices to creditors Notices to creditors
Notices Jul 1, 2015 Appointment of liquidators Appointment of liquidators
Registry Jan 5, 2015 Return of allotment of shares Return of allotment of shares
Registry Jan 5, 2015 Resolution Resolution
Registry Dec 24, 2014 Annual return Annual return
Registry Dec 19, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 19, 2014 Statement of capital Statement of capital
Registry Dec 19, 2014 Solvency statement Solvency statement
Registry Dec 19, 2014 Resolution Resolution
Financials Jul 23, 2014 Annual accounts Annual accounts
Registry Dec 13, 2013 Annual return Annual return
Financials Jul 19, 2013 Annual accounts Annual accounts
Registry Dec 20, 2012 Annual return Annual return
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry Jun 6, 2012 Resignation of one Director Resignation of one Director
Registry May 31, 2012 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 16, 2012 Statement of satisfaction in full or in part of mortgage or charge 7861956... Statement of satisfaction in full or in part of mortgage or charge 7861956...
Registry Mar 27, 2012 Mortgage Mortgage
Registry Jan 24, 2012 Annual return Annual return
Registry Jan 5, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Jan 3, 2012 Appointment of a man as Director and Group Ceo Appointment of a man as Director and Group Ceo
Financials Nov 2, 2011 Annual accounts Annual accounts
Registry Jul 12, 2011 Resignation of one Director Resignation of one Director
Registry Jun 30, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 29, 2010 Resignation of one Company Director and one Director (a man) 4340... Resignation of one Company Director and one Director (a man) 4340...
Registry Dec 29, 2010 Resignation of one Director Resignation of one Director
Registry Dec 29, 2010 Annual return Annual return
Financials Jul 15, 2010 Annual accounts Annual accounts
Registry Dec 31, 2009 Annual return Annual return
Registry Dec 31, 2009 Change of particulars for director Change of particulars for director
Registry Dec 31, 2009 Change of particulars for director 2608104... Change of particulars for director 2608104...
Registry Dec 31, 2009 Change of particulars for director Change of particulars for director
Registry Dec 31, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Dec 31, 2009 Change of particulars for director Change of particulars for director
Registry Nov 27, 2009 Mortgage Mortgage
Financials Nov 3, 2009 Annual accounts Annual accounts
Registry Mar 26, 2009 Resignation of a person Resignation of a person
Registry Mar 23, 2009 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Mar 23, 2009 Resignation of a person Resignation of a person
Registry Jan 6, 2009 Annual return Annual return
Registry Dec 15, 2008 Annual return 1674933... Annual return 1674933...
Financials Oct 21, 2008 Annual accounts Annual accounts
Registry Sep 20, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 8, 2008 Resolution Resolution
Registry Sep 8, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 8, 2008 Declaration in relation to assistance for the acquisition of shares 8263641... Declaration in relation to assistance for the acquisition of shares 8263641...
Registry May 19, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 19, 2008 Appointment of a person Appointment of a person
Registry Apr 18, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 16, 2008 Appointment of a person Appointment of a person
Registry Apr 16, 2008 Appointment of a person 7860692... Appointment of a person 7860692...
Registry Apr 16, 2008 Appointment of a person Appointment of a person
Registry Apr 14, 2008 Accounts Accounts
Registry Apr 14, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 14, 2008 Resignation of a person Resignation of a person
Registry Apr 14, 2008 Resignation of a person 7860693... Resignation of a person 7860693...
Registry Apr 14, 2008 Resignation of a person Resignation of a person
Registry Apr 8, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Apr 2, 2008 Resolution Resolution
Registry Apr 1, 2008 Two appointments: 2 men Two appointments: 2 men
Financials Nov 20, 2007 Annual accounts Annual accounts
Financials Jan 27, 2007 Annual accounts 1867084... Annual accounts 1867084...
Registry Jan 8, 2007 Annual return Annual return
Registry Dec 12, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 25, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 25, 2006 Resolution Resolution
Registry Oct 25, 2006 Resolution 1752915... Resolution 1752915...
Registry Jan 6, 2006 Annual return Annual return
Registry Jan 4, 2006 Resolution Resolution
Registry Jan 4, 2006 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 1, 2005 Annual accounts Annual accounts
Registry Jan 24, 2005 Annual return Annual return
Registry Oct 7, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 30, 2004 Annual accounts Annual accounts
Registry Jul 1, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 7, 2004 Annual return Annual return
Registry Jan 9, 2004 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 14, 2003 Annual accounts Annual accounts
Registry Jan 2, 2003 Annual return Annual return
Registry Oct 6, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 6, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 16, 2002 Resolution Resolution
Registry Aug 16, 2002 Resolution 1753286... Resolution 1753286...
Registry Aug 16, 2002 Resolution Resolution
Registry Aug 16, 2002 Resolution 1788711... Resolution 1788711...
Registry Apr 10, 2002 Appointment of a person Appointment of a person
Registry Mar 18, 2002 Appointment of a man as Engineer and Director Appointment of a man as Engineer and Director
Registry Mar 13, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 13, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 13, 2002 Resolution Resolution
Registry Mar 13, 2002 Resolution 1766392... Resolution 1766392...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)