- Company Overview for PHP LIVERPOOL LIMITED (08872347)
- Filing history for PHP LIVERPOOL LIMITED (08872347)
- People for PHP LIVERPOOL LIMITED (08872347)
- Charges for PHP LIVERPOOL LIMITED (08872347)
- More for PHP LIVERPOOL LIMITED (08872347)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2022 | DS01 | Application to strike the company off the register | |
05 May 2022 | AD01 | Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
03 May 2022 | PSC05 | Change of details for P H Mechanical Services Limited as a person with significant control on 18 December 2020 | |
03 May 2022 | AP01 | Appointment of Mr David Leslie Jack Bateman as a director on 1 April 2022 | |
03 May 2022 | AD01 | Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 3 May 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Christopher John Santer as a director on 31 March 2022 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
28 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2021 | MA | Memorandum and Articles of Association | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | MR04 | Satisfaction of charge 088723470007 in full | |
06 Jan 2021 | MR04 | Satisfaction of charge 088723470008 in full | |
29 Dec 2020 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
22 Dec 2020 | AP03 | Appointment of Mr Paul Simon Kent Wright as a secretary on 18 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Patrick Philip Joseph Higgins as a director on 18 December 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 22 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Christopher John Santer as a director on 18 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Richard Howell as a director on 18 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Harry Abraham Hyman as a director on 18 December 2020 | |
16 Dec 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
10 Dec 2020 | MR04 | Satisfaction of charge 088723470005 in full |