Advanced company searchLink opens in new window

PLHH LIMITED

Company number SC277518

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)
11 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2019 TM01 Termination of appointment of Isla Anne Mackintosh as a director on 25 July 2019
25 Jul 2019 PSC07 Cessation of Isla Anne Mackintosh as a person with significant control on 25 July 2019
25 Jul 2019 TM02 Termination of appointment of Isla Anne Mackintosh as a secretary on 25 July 2019
19 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
11 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 CS01 Confirmation statement made on 16 December 2016 with updates
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
25 Jan 2015 AD01 Registered office address changed from Unit 4 Muir of Ord Industrial Estate Muir of Ord Ross Shire IV6 7UA to West Knockbain Mains Knockbain Munlochy Ross-Shire IV8 8PG on 25 January 2015
14 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013