Advanced company searchLink opens in new window

P & H GROUP LIMITED

Company number 11608682

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
23 Nov 2020 AP01 Appointment of Mr Christopher Leon Clayton as a director on 20 November 2020
23 Nov 2020 PSC01 Notification of Christopher Leon Clayton as a person with significant control on 20 November 2020
20 Nov 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 20 November 2020
20 Nov 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Kemp House 160 City Road London Greater London EC1V 2NX on 20 November 2020
20 Nov 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 20 November 2020
20 Nov 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 20 November 2020
11 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
11 Nov 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 November 2020
11 Nov 2020 AP01 Appointment of Mr Bryan Thornton as a director on 9 November 2020
11 Nov 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2020
15 Oct 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 15 October 2020
15 Oct 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 15 October 2020
15 Oct 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 October 2020
01 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
08 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-08
  • GBP 1