- Company Overview for PAH INTERMEDIATE HOLDINGS LIMITED (05162460)
- Filing history for PAH INTERMEDIATE HOLDINGS LIMITED (05162460)
- People for PAH INTERMEDIATE HOLDINGS LIMITED (05162460)
- Charges for PAH INTERMEDIATE HOLDINGS LIMITED (05162460)
- Insolvency for PAH INTERMEDIATE HOLDINGS LIMITED (05162460)
- More for PAH INTERMEDIATE HOLDINGS LIMITED (05162460)
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 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2017 | LIQ MISC | Insolvency:resolution to approve liquidators statement of account | |
12 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2016 | |
12 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2015 | |
21 Sep 2015 | AD02 | Register inspection address has been changed to Pets at Home Group Plc Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN | |
20 Aug 2014 | AD01 | Registered office address changed from Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN to Hill House 1 Little New Street London EC4A 3TR on 20 August 2014 | |
19 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2014 | 4.70 | Declaration of solvency | |
19 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2014 | MR04 | Satisfaction of charge 051624600006 in full | |
31 Jul 2014 | TM01 | Termination of appointment of Peter Pritchard as a director on 29 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Philip Hackney as a director on 29 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Sally Elizabeth Hopson as a director on 29 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
30 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | MR01 | Registration of charge 051624600006 | |
21 Mar 2014 | MR04 | Satisfaction of charge 5 in full | |
20 Dec 2013 | AA | Full accounts made up to 28 March 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
21 Dec 2012 | AA | Full accounts made up to 29 March 2012 | |
09 Jul 2012 | AP01 | Appointment of Nicholas Wood as a director | |
03 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
21 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2011 |