P&H (2008) LIMITED

06470096
CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL

Documents

Documents
Date Category Description Pages
07 Aug 2024 insolvency Liquidation Compulsory Winding Up Progress Report 18 Buy now
14 Aug 2023 insolvency Liquidation Compulsory Winding Up Progress Report 18 Buy now
11 Aug 2022 insolvency Liquidation Compulsory Winding Up Progress Report 17 Buy now
13 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jul 2021 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
07 Jun 2021 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
07 Jun 2021 restoration Order of court - restore and wind up 1 Buy now
04 Sep 2018 gazette Gazette Dissolved Compulsory 1 Buy now
14 Jun 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jun 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 May 2018 gazette Gazette Notice Compulsory 1 Buy now
06 Jun 2017 officers Termination of appointment of director (Jonathan David Moxon) 1 Buy now
06 Jun 2017 officers Appointment of director (Mr Martyn Ronald Ward) 2 Buy now
03 May 2017 mortgage Registration of a charge 16 Buy now
19 Apr 2017 officers Termination of appointment of director (Christopher Etherington) 1 Buy now
11 Apr 2017 mortgage Registration of a charge 117 Buy now
07 Apr 2017 officers Appointment of director (Mr Anthony William Reed) 2 Buy now
06 Apr 2017 mortgage Registration of a charge 113 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 26 Buy now
04 Oct 2016 accounts Annual Accounts 19 Buy now
18 Jul 2016 mortgage Registration of a charge 34 Buy now
21 Apr 2016 incorporation Memorandum Articles 29 Buy now
21 Apr 2016 resolution Resolution 3 Buy now
15 Apr 2016 resolution Resolution 3 Buy now
15 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
12 Apr 2016 mortgage Registration of a charge 119 Buy now
08 Apr 2016 mortgage Registration of a charge 48 Buy now
07 Mar 2016 annual-return Annual Return 27 Buy now
07 Oct 2015 resolution Resolution 26 Buy now
21 Sep 2015 accounts Annual Accounts 20 Buy now
23 Feb 2015 annual-return Annual Return 16 Buy now
17 Oct 2014 accounts Annual Accounts 14 Buy now
26 Feb 2014 annual-return Annual Return 16 Buy now
11 Oct 2013 accounts Annual Accounts 14 Buy now
16 Aug 2013 mortgage Registration of a charge 159 Buy now
23 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
02 Apr 2013 mortgage Particulars of a mortgage or charge 65 Buy now
26 Feb 2013 annual-return Annual Return 16 Buy now
17 Jan 2013 officers Change of particulars for director (Mr Jonathan David Moxon) 2 Buy now
05 Oct 2012 accounts Annual Accounts 14 Buy now
27 Feb 2012 annual-return Annual Return 26 Buy now
27 Feb 2012 address Move Registers To Sail Company 2 Buy now
27 Feb 2012 address Change Sail Address Company 2 Buy now
08 Dec 2011 officers Appointment of secretary (Mr David Scudder) 1 Buy now
08 Dec 2011 officers Termination of appointment of secretary (Andrew Mckelvie) 1 Buy now
22 Aug 2011 accounts Annual Accounts 14 Buy now
15 Aug 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
03 Mar 2011 annual-return Annual Return 30 Buy now
14 Feb 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
13 Sep 2010 accounts Annual Accounts 14 Buy now
11 Aug 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
20 Jul 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
09 Mar 2010 officers Change of particulars for director (Mr Christopher Etherington) 2 Buy now
25 Feb 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
09 Feb 2010 annual-return Annual Return 15 Buy now
02 Feb 2010 resolution Resolution 28 Buy now
08 Oct 2009 annual-return Annual Return 42 Buy now
13 Sep 2009 accounts Annual Accounts 15 Buy now
05 Aug 2009 capital Gbp sr 1604743@0.00001 1 Buy now
11 Jun 2009 capital Conve 1 Buy now
19 Mar 2009 address Location of register of members (non legible) 1 Buy now
06 Mar 2009 capital Gbp sr 1639247@0.00001 1 Buy now
28 Jan 2009 annual-return Return made up to 11/01/09; full list of members 42 Buy now
09 Dec 2008 officers Director's change of particulars / chris etherington / 11/11/2008 1 Buy now
04 Dec 2008 officers Appointment terminated secretary colin cooper 1 Buy now
03 Dec 2008 officers Secretary appointed andrew mckelvie 2 Buy now
18 Nov 2008 officers Appointment terminated director christopher little 1 Buy now
18 Nov 2008 officers Director appointed jonathan david moxon 3 Buy now
25 Sep 2008 officers Appointment terminated director jonathan moxon 1 Buy now
13 Jun 2008 capital Ad 27/03/08\gbp si 99900@0.01=999\gbp ic 1/1000\ 138 Buy now
28 May 2008 resolution Resolution 32 Buy now
28 May 2008 capital Gbp nc 1000/497988\19/03/08 2 Buy now
21 May 2008 officers Director appointed mr jonathan moxon 1 Buy now
30 Apr 2008 miscellaneous Miscellaneous 2 Buy now
30 Apr 2008 miscellaneous Miscellaneous 37 Buy now
29 Apr 2008 capital S-div 1 Buy now
08 Apr 2008 capital Declaration of assistance for shares acquisition 11 Buy now
08 Apr 2008 capital Declaration of assistance for shares acquisition 11 Buy now
08 Apr 2008 capital Declaration of assistance for shares acquisition 11 Buy now
08 Apr 2008 capital Declaration of assistance for shares acquisition 11 Buy now
08 Apr 2008 capital Declaration of assistance for shares acquisition 11 Buy now
08 Apr 2008 capital Declaration of assistance for shares acquisition 11 Buy now
08 Apr 2008 capital Declaration of assistance for shares acquisition 11 Buy now
08 Apr 2008 capital Declaration of assistance for shares acquisition 12 Buy now
08 Apr 2008 capital Declaration of assistance for shares acquisition 11 Buy now
08 Apr 2008 capital Declaration of assistance for shares acquisition 11 Buy now
08 Apr 2008 capital Declaration of assistance for shares acquisition 11 Buy now
08 Apr 2008 capital Declaration of assistance for shares acquisition 12 Buy now
08 Apr 2008 capital Declaration of assistance for shares acquisition 11 Buy now
08 Apr 2008 capital Declaration of assistance for shares acquisition 11 Buy now
08 Apr 2008 capital Declaration of assistance for shares acquisition 11 Buy now
08 Apr 2008 resolution Resolution 1 Buy now
08 Apr 2008 incorporation Memorandum Articles 29 Buy now
04 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2008 capital Reduction of iss capital and minute (oc) \gbp ic 1/1 2 Buy now
02 Apr 2008 capital Certificate Capital Cancellation Share Premium Account 1 Buy now
12 Mar 2008 resolution Resolution 1 Buy now
20 Feb 2008 officers Secretary resigned 1 Buy now