- Company Overview for PNHY LTD (04659780)
- Filing history for PNHY LTD (04659780)
- People for PNHY LTD (04659780)
- Charges for PNHY LTD (04659780)
- More for PNHY LTD (04659780)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2020 | DS01 | Application to strike the company off the register | |
04 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
28 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2020 | CONNOT | Change of name notice | |
30 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
06 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
26 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
03 May 2017 | AP01 | Appointment of Sarah Young as a director on 1 May 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from Mount Pleasant Yard White Street Market Lavington Melksham Wiltshire SN10 4DP to The Old Brickworks Broadway Market Lavington Devizes Wiltshire SN10 5RH on 14 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jun 2015 | MR01 | Registration of charge 046597800001, created on 16 June 2015 | |
08 Apr 2015 | AD03 | Register(s) moved to registered inspection location Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU | |
08 Apr 2015 | AD02 | Register inspection address has been changed to Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU | |
18 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | AP01 | Appointment of Mr Thomas Reed as a director | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |