Advanced company searchLink opens in new window

PMH ESTATES LIMITED

Company number 07471745

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 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2017 DS01 Application to strike the company off the register
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
30 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
08 Jul 2016 AD01 Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 8 July 2016
07 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
25 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
09 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Sep 2015 AD01 Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorks HD8 8AE to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 11 September 2015
21 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
16 Jan 2015 AP01 Appointment of Victoria Rebecca Wood as a director on 30 December 2014
12 Jan 2015 CERTNM Company name changed aldhelm LIMITED\certificate issued on 12/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
12 Jan 2015 CONNOT Change of name notice
08 Jan 2015 TM01 Termination of appointment of Samuel James Dyson as a director on 8 January 2015
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Apr 2014 AP01 Appointment of Mr Samuel James Dyson as a director
04 Apr 2014 TM01 Termination of appointment of David Dyson as a director
23 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
17 Sep 2013 TM01 Termination of appointment of Samuel Dyson as a director
17 Sep 2013 AP01 Appointment of David William Dyson as a director
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
31 Jul 2012 TM01 Termination of appointment of a director
11 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011