P.E.H. LIMITED

03155888
CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS

Documents

Documents
Date Category Description Pages
17 Mar 2020 gazette Gazette Dissolved Compulsory 1 Buy now
31 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
15 Aug 2002 address Registered office changed on 15/08/02 from: 30 gay street bath somerset BA1 2PA 1 Buy now
09 Aug 2002 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
25 Jan 2002 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
10 Jan 2002 insolvency Liquidation Voluntary Arrangement Completion 4 Buy now
21 May 2001 officers Secretary resigned 1 Buy now
17 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2001 officers New secretary appointed 2 Buy now
13 Feb 2001 officers Secretary resigned 1 Buy now
07 Feb 2001 annual-return Return made up to 06/02/01; full list of members 7 Buy now
20 Jan 2001 officers Director resigned 1 Buy now
21 Dec 2000 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Buy now
19 Dec 2000 officers Director resigned 1 Buy now
10 Dec 2000 officers New secretary appointed 2 Buy now
10 Dec 2000 address Registered office changed on 10/12/00 from: c/o m fadden pilkington & ward 40 basinghall street london EC2V 5DE 1 Buy now
31 Aug 2000 accounts Accounting reference date extended from 31/07/00 to 31/01/01 1 Buy now
26 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2000 annual-return Return made up to 06/02/00; full list of members 7 Buy now
13 Mar 2000 accounts Annual Accounts 12 Buy now
26 Jan 2000 officers New director appointed 2 Buy now
25 Jan 2000 officers New secretary appointed 2 Buy now
05 Jun 1999 accounts Annual Accounts 8 Buy now
09 May 1999 officers Secretary resigned 1 Buy now
09 May 1999 officers New secretary appointed 2 Buy now
22 Apr 1999 officers New director appointed 2 Buy now
22 Apr 1999 officers New director appointed 2 Buy now
16 Feb 1999 annual-return Return made up to 06/02/99; no change of members 4 Buy now
18 Dec 1998 address Registered office changed on 18/12/98 from: unit 11 chipping edge estate hatters lane chipping sodbury bristol BS37 6AA 1 Buy now
19 Feb 1998 annual-return Return made up to 06/02/98; no change of members 4 Buy now
20 Jan 1998 address Registered office changed on 20/01/98 from: 78 broad street chipping sodbury bristol BS17 6AG 1 Buy now
13 Nov 1997 accounts Annual Accounts 7 Buy now
19 Feb 1997 annual-return Return made up to 06/02/97; full list of members 6 Buy now
06 Jan 1997 address Registered office changed on 06/01/97 from: charter house lower bristol road yate bristol BA2 3BH 1 Buy now
12 Sep 1996 capital Ad 12/08/96--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 Sep 1996 accounts Accounting reference date notified as 31/07 1 Buy now
12 Sep 1996 officers Secretary resigned 2 Buy now
12 Sep 1996 officers New secretary appointed 1 Buy now
26 Apr 1996 officers Director resigned 1 Buy now
26 Apr 1996 officers Secretary resigned 1 Buy now
26 Apr 1996 officers New secretary appointed 2 Buy now
26 Apr 1996 officers New director appointed 2 Buy now
26 Apr 1996 address Registered office changed on 26/04/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX 1 Buy now
06 Feb 1996 incorporation Incorporation Company 16 Buy now