Advanced company searchLink opens in new window

P.H. HEREFORD LIMITED

Company number 08021936

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-05-05
09 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
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
  • GBP 1
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