- Company Overview for P.H. HEREFORD LIMITED (08021936)
- Filing history for P.H. HEREFORD LIMITED (08021936)
- People for P.H. HEREFORD LIMITED (08021936)
- Insolvency for P.H. HEREFORD LIMITED (08021936)
- More for P.H. HEREFORD LIMITED (08021936)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
22 May 2015 | AD01 | Registered office address changed from Lower Lulham Madley Hereford HR2 9JJ to 158 Edmund Street Birmingham B3 2HB on 22 May 2015 | |
21 May 2015 | 4.70 | Declaration of solvency | |
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
08 May 2012 | TM01 | Termination of appointment of Janet Kitcher as a director | |
08 May 2012 | AP01 | Appointment of Mr Patrick Henchoz as a director | |
05 Apr 2012 | NEWINC | Incorporation |