- Company Overview for PDHL LIMITED (05990423)
- Filing history for PDHL LIMITED (05990423)
- People for PDHL LIMITED (05990423)
- Charges for PDHL LIMITED (05990423)
- Insolvency for PDHL LIMITED (05990423)
- More for PDHL LIMITED (05990423)
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
|
|
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
|
|
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
|
|
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 |