- Company Overview for PH7 WEALTH MANAGEMENT LTD (08926292)
- Filing history for PH7 WEALTH MANAGEMENT LTD (08926292)
- People for PH7 WEALTH MANAGEMENT LTD (08926292)
- More for PH7 WEALTH MANAGEMENT LTD (08926292)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2023 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to 2 York Street Clitheroe BB7 2DL on 13 September 2023 | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2023 | DS01 | Application to strike the company off the register | |
20 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
15 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Paul Andrew Howarth on 4 June 2020 | |
04 Jun 2020 | PSC04 | Change of details for Mr Paul Andrew Howarth as a person with significant control on 4 June 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
16 Mar 2020 | PSC04 | Change of details for Mr Paul Andrew Howarth as a person with significant control on 6 April 2016 | |
08 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Mar 2020 | AD01 | Registered office address changed from Churchill House Third Floor 60 Bank Parade Burnley BB11 1TS England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2 March 2020 | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
21 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
09 Mar 2018 | AD01 | Registered office address changed from Grove House 774-780 Wilmslow Road Manchester M20 2DR England to Churchill House Third Floor 60 Bank Parade Burnley BB11 1TS on 9 March 2018 | |
25 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
05 Jan 2017 | AD01 | Registered office address changed from 13 Lyndhurst Rd Burnley BB10 4ED to Grove House 774-780 Wilmslow Road Manchester M20 2DR on 5 January 2017 | |
30 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
06 Oct 2015 | TM01 | Termination of appointment of Ian David Howarth as a director on 1 October 2015 |