- Company Overview for P.H.GILLINGHAM(INVESTMENTS)LIMITED (00635327)
- Filing history for P.H.GILLINGHAM(INVESTMENTS)LIMITED (00635327)
- People for P.H.GILLINGHAM(INVESTMENTS)LIMITED (00635327)
- Charges for P.H.GILLINGHAM(INVESTMENTS)LIMITED (00635327)
- More for P.H.GILLINGHAM(INVESTMENTS)LIMITED (00635327)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2023 | DS01 | Application to strike the company off the register | |
01 Oct 2022 | AD01 | Registered office address changed from Davenport House Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JN England to Hazlewoods Bayshill Road Cheltenham Gloucestershire GL50 3AT on 1 October 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
30 Sep 2022 | AD01 | Registered office address changed from Bedwell House London Road Northleach Cheltenham GL54 3LU England to Davenport House Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JN on 30 September 2022 | |
13 Jun 2022 | MR04 | Satisfaction of charge 006353270013 in full | |
13 Jun 2022 | MR04 | Satisfaction of charge 006353270014 in full | |
07 Jun 2022 | CH01 | Director's details changed for Mr Peter John Noest on 6 June 2022 | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 25 March 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 25 March 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
30 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
25 Oct 2019 | CH01 | Director's details changed for Mr Peter John Noest on 25 October 2019 | |
25 Oct 2019 | TM02 | Termination of appointment of Kim Tracey Barnes as a secretary on 1 January 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to Bedwell House London Road Northleach Cheltenham GL54 3LU on 25 October 2019 | |
25 Jun 2019 | AA | Accounts for a dormant company made up to 25 March 2019 | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 25 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 25 March 2017 | |
07 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 25 March 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates |