Advanced company searchLink opens in new window

PDHL LIMITED

Company number 05990423

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)
16 May 2016 2.16B Statement of affairs with form 2.14B
19 Apr 2016 AD01 Registered office address changed from Pdhl House Carrs Road Cheadle Cheshire SK8 2LA to 7th Floor Ship Canal House 98 King Street Manchester Lancashire M2 4WU on 19 April 2016
21 Mar 2016 2.12B Appointment of an administrator
18 Jan 2016 TM01 Termination of appointment of Ian Nigel Millington as a director on 15 January 2016
02 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5,000
02 Dec 2015 CH01 Director's details changed for Michael Owen Mcgrath on 1 May 2015
06 Nov 2015 TM01 Termination of appointment of Simon Geoffrey Hayes as a director on 6 November 2015
28 Aug 2015 AP01 Appointment of Mr Simon Geoffrey Hayes as a director on 23 July 2015
28 Aug 2015 TM01 Termination of appointment of Matthew James Dolan as a director on 28 August 2015
12 Dec 2014 TM01 Termination of appointment of Jacqueline Anne Siddons as a director on 12 December 2014
12 Dec 2014 TM01 Termination of appointment of Nicola Anne Done-Orrell as a director on 12 December 2014
12 Dec 2014 TM01 Termination of appointment of Lea Anne Done-Jackson as a director on 12 December 2014
12 Dec 2014 TM01 Termination of appointment of Peter Daniel Done as a director on 12 December 2014
12 Dec 2014 AD01 Registered office address changed from 2Nd Floor Anglia House Carrs Road Cheadle Stockport Cheshire SK8 2LA to Pdhl House Carrs Road Cheadle Cheshire SK8 2LA on 12 December 2014
29 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 5,000
29 Nov 2014 CH01 Director's details changed for Mr Matthew James Dolan on 29 August 2014
17 Sep 2014 AA Accounts for a small company made up to 28 February 2014
03 Jun 2014 MR04 Satisfaction of charge 2 in full
26 Mar 2014 MR01 Registration of charge 059904230003
04 Dec 2013 AA Accounts for a small company made up to 28 February 2013
21 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5,000
22 Oct 2013 AP01 Appointment of Mrs Nicola Anne Done-Orrell as a director
21 Oct 2013 AP01 Appointment of Mrs Jacqueline Anne Siddons as a director
21 Oct 2013 AP01 Appointment of Mrs Lea Anne Done-Jackson as a director
21 Oct 2013 AP01 Appointment of Mr Peter Daniel Done as a director