Advanced company searchLink opens in new window

PH CEILINGS AND PARTITIONS LIMITED

Company number 07015934

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)
01 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 26 July 2020
26 Aug 2020 LIQ10 Removal of liquidator by court order
26 Aug 2020 600 Appointment of a voluntary liquidator
09 Dec 2019 LIQ10 Removal of liquidator by court order
09 Dec 2019 600 Appointment of a voluntary liquidator
28 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 26 July 2019
10 Jul 2019 LIQ10 Removal of liquidator by court order
10 Jul 2019 600 Appointment of a voluntary liquidator
03 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 26 July 2018
26 Apr 2018 600 Appointment of a voluntary liquidator
26 Apr 2018 LIQ10 Removal of liquidator by court order
11 Aug 2017 AD01 Registered office address changed from Suite 18 First Floor, Lcp House the Pensnett Estate Kingswinford West Midlands DY6 7NA to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 11 August 2017
07 Aug 2017 LIQ02 Statement of affairs
07 Aug 2017 600 Appointment of a voluntary liquidator
07 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-27
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
21 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
21 Sep 2015 AP03 Appointment of Mrs Sarah Joan Dawson as a secretary on 6 September 2015
01 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AD01 Registered office address changed from The Old Custom House 1 Church Street Stourbridge West Midlands DY8 1LT to Suite 18 First Floor, Lcp House the Pensnett Estate Kingswinford West Midlands DY6 7NA on 16 December 2014
27 Nov 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000