- Company Overview for PMH ESTATES LIMITED (07471745)
- Filing history for PMH ESTATES LIMITED (07471745)
- People for PMH ESTATES LIMITED (07471745)
- More for PMH ESTATES LIMITED (07471745)
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
|
|
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
|
|
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
|
|
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
|
|
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 |