Advanced company searchLink opens in new window

PH (MAIDSTONE) LIMITED

Company number 03198018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-05
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
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-29
09 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
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