- Company Overview for P H J LIMITED (04513068)
- Filing history for P H J LIMITED (04513068)
- People for P H J LIMITED (04513068)
- Charges for P H J LIMITED (04513068)
- Insolvency for P H J LIMITED (04513068)
- More for P H J LIMITED (04513068)
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) |
---|---|---|---|
04 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Oct 2015 | AD01 | Registered office address changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG to Pannell House 159 Charles Street Leicester LE1 1LD on 16 October 2015 | |
12 Oct 2015 | 4.70 | Declaration of solvency | |
12 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
17 Jul 2015 | TM01 | Termination of appointment of Stephen Ronald William Francis as a director on 17 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Ross David Eaglestone as a director on 17 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Gerard Noel Small as a director on 17 July 2015 | |
25 Jun 2015 | AP03 | Appointment of Mr Ross David Eaglestone as a secretary on 12 June 2015 | |
25 Jun 2015 | TM02 | Termination of appointment of Steven Janes as a secretary on 12 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Steven Prance Janes as a director on 12 June 2015 | |
24 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
19 Feb 2015 | CH01 | Director's details changed for Mr Stephen Ronald William Francis on 16 February 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Mar 2014 | AP01 | Appointment of Mr Steven Prance Janes as a director | |
12 Feb 2014 | TM01 | Termination of appointment of Martin Fotheringham as a director | |
16 Oct 2013 | TM02 | Termination of appointment of Scythia Cross as a secretary | |
16 Oct 2013 | AP03 | Appointment of Mr Steven Janes as a secretary | |
02 Oct 2013 | AP01 | Appointment of Mr Martin Muir Fotheringham as a director | |
02 Oct 2013 | TM01 | Termination of appointment of Gerard Small as a director | |
16 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
19 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 |