- Company Overview for PHCC DEVELOPMENTS (CANDER) LIMITED (06258564)
- Filing history for PHCC DEVELOPMENTS (CANDER) LIMITED (06258564)
- People for PHCC DEVELOPMENTS (CANDER) LIMITED (06258564)
- Charges for PHCC DEVELOPMENTS (CANDER) LIMITED (06258564)
- More for PHCC DEVELOPMENTS (CANDER) LIMITED (06258564)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2018 | DS01 | Application to strike the company off the register | |
20 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
20 Feb 2018 | MR04 | Satisfaction of charge 3 in full | |
20 Feb 2018 | MR04 | Satisfaction of charge 2 in full | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from Quickmoor Farm Quickmoor Lane Kings Langley WD4 9AX England to 25 Lamonby Way Cramlington NE23 7XW on 4 December 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to Quickmoor Farm Quickmoor Lane Kings Langley WD4 9AX on 12 September 2016 | |
25 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Sep 2015 | CH01 | Director's details changed for Miss Christine Neve on 31 July 2015 | |
27 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
25 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Jul 2011 | TM01 | Termination of appointment of Jeffrey Green as a director | |
25 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |