Advanced company searchLink opens in new window

PH OUTREACH SUPPORT LTD

Company number 08224236

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Dec 2017 AD01 Registered office address changed from 673 Leeds Road Huddersfield HD2 1YY to 49 Duke Street Darlington DL3 7SD on 20 December 2017
18 Dec 2017 AA Total exemption full accounts made up to 30 September 2016
15 Dec 2017 600 Appointment of a voluntary liquidator
15 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-06
15 Dec 2017 LIQ02 Statement of affairs
21 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2016 CS01 Confirmation statement made on 21 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
30 Oct 2015 AD01 Registered office address changed from 15 Queen Square Leeds West Yorkshire LS2 8AJ to 673 Leeds Road Huddersfield HD2 1YY on 30 October 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Dec 2014 AAMD Amended total exemption small company accounts made up to 30 September 2013
18 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
30 Jul 2014 AD01 Registered office address changed from College House Park Lane Leeds LS3 1AA to 15 Queen Square Leeds West Yorkshire LS2 8AJ on 30 July 2014
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
21 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted