- Company Overview for PH CEILINGS AND PARTITIONS LIMITED (07015934)
- Filing history for PH CEILINGS AND PARTITIONS LIMITED (07015934)
- People for PH CEILINGS AND PARTITIONS LIMITED (07015934)
- Insolvency for PH CEILINGS AND PARTITIONS LIMITED (07015934)
- More for PH CEILINGS AND PARTITIONS LIMITED (07015934)
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
|
|
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
|
|
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
|