Advanced company searchLink opens in new window

PH REALISATIONS 2018 LIMITED

Company number 09636447

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)
06 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 3 October 2022
10 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 3 October 2021
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 3 October 2020
25 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Oct 2019 600 Appointment of a voluntary liquidator
04 Oct 2019 AM10 Administrator's progress report
04 Oct 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 May 2019 AM10 Administrator's progress report
22 Feb 2019 AM16 Notice of order removing administrator from office
22 Feb 2019 AM11 Notice of appointment of a replacement or additional administrator
15 Nov 2018 AM07 Result of meeting of creditors
09 Nov 2018 AM02 Statement of affairs with form AM02SOA
02 Nov 2018 AD01 Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU United Kingdom to 22 York Buildings London WC2N 6JU on 2 November 2018
23 Oct 2018 AM03 Statement of administrator's proposal
18 Oct 2018 CERTNM Company name changed protein haus LIMITED\certificate issued on 18/10/18
  • CONNOT ‐ Change of name notice
17 Oct 2018 AM01 Appointment of an administrator
07 Sep 2018 RP04TM01 Second filing for the termination of Carli Wheatley as a director
13 Aug 2018 TM01 Termination of appointment of Carli Wheatley as a director on 13 August 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 07/09/2018
16 Jul 2018 CH01 Director's details changed for Mr Paul Howard Benjamin on 16 July 2018
16 Jul 2018 PSC04 Change of details for Mr Paul Howard Benjamin as a person with significant control on 16 July 2018
14 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017