- Company Overview for PH (MAIDSTONE) LIMITED (03198018)
- Filing history for PH (MAIDSTONE) LIMITED (03198018)
- People for PH (MAIDSTONE) LIMITED (03198018)
- Charges for PH (MAIDSTONE) LIMITED (03198018)
- Insolvency for PH (MAIDSTONE) LIMITED (03198018)
- More for PH (MAIDSTONE) LIMITED (03198018)
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) |
---|---|---|---|
09 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
17 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2012 | AD01 | Registered office address changed from Court Lodge Park Lower Road West Farleigh Maidstone Kent ME15 0PD United Kingdom on 30 March 2012 | |
15 Feb 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
15 Feb 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 2
|
|
09 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
29 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2011 | AR01 |
Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-06-09
|
|
09 Jun 2011 | CH01 | Director's details changed for Jason Robert Butler on 9 June 2011 | |
23 May 2011 | AD01 | Registered office address changed from Court Lodge Lower Road West Farleigh Maidstone ME15 0PD on 23 May 2011 | |
24 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
10 Feb 2010 | AP01 | Appointment of Paul Graham as a director | |
31 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
26 May 2009 | 288a | Secretary appointed john michael rees | |
26 May 2009 | 288b | Appointment Terminated Director rebecca chenery | |
26 May 2009 | 288b | Appointment Terminated Secretary rebecca chenery | |
13 May 2009 | 363a | Return made up to 13/05/09; full list of members | |
22 Jan 2009 | 288c | Director's Change of Particulars / jason butler / 16/12/2008 / HouseName/Number was: , now: court lodge; Street was: apartment 1002 europlaza, block 1, now: lower road; Area was: harbour views road, now: west farleigh; Post Town was: gibraltar, now: maidstone; Region was: , now: kent; Post Code was: , now: ME15 0PD; Country was: gibraltar, now: | |
01 Dec 2008 | AA | Accounts made up to 31 March 2008 | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from regus house, victory way admirals park dartford kent DA2 6QD |