Advanced company searchLink opens in new window

P.8. HOLDINGS LTD

Company number 10034792

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 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
29 Aug 2024 MR04 Satisfaction of charge 100347920001 in full
28 Aug 2024 MR01 Registration of charge 100347920002, created on 23 August 2024
11 Jul 2024 AA Micro company accounts made up to 31 March 2023
18 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2024 CS01 Confirmation statement made on 10 November 2023 with no updates
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2023 AA Accounts for a dormant company made up to 31 March 2022
13 Dec 2022 MR01 Registration of charge 100347920001, created on 2 December 2022
18 Nov 2022 AD01 Registered office address changed from Raynor House Raynor Road Fallings Park Wolverhampton WV10 9QY England to Grosvenor House Hawksworth Road Central Park Telford TF2 9TU on 18 November 2022
11 Nov 2022 PSC04 Change of details for Mr Liam Brian Wordley as a person with significant control on 29 March 2017
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
10 Nov 2022 PSC01 Notification of Rebecca Louise Jane Wordley as a person with significant control on 29 March 2017
31 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Aug 2021 AD01 Registered office address changed from Four Ashes House Four Ashes Business Park Station Road, Four Ashes Wolverhampton WV10 7DB United Kingdom to Raynor House Raynor Road Fallings Park Wolverhampton WV10 9QY on 13 August 2021
16 Jul 2021 AA Micro company accounts made up to 31 March 2020
30 Apr 2021 AP01 Appointment of Mrs Rebecca Louise Jane Wordley as a director on 29 April 2021
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 160
08 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
10 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019