Advanced company searchLink opens in new window

PH HOMES LIMITED

Company number 02003672

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2017 DS01 Application to strike the company off the register
21 Aug 2017 AC92 Restoration by order of the court
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2016 DS01 Application to strike the company off the register
29 Mar 2016 TM01 Termination of appointment of Ian Richard Smith as a director on 15 February 2016
29 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 137.67
13 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 SH20 Statement by Directors
05 Oct 2015 SH19 Statement of capital on 5 October 2015
  • GBP 137.67
05 Oct 2015 CAP-SS Solvency Statement dated 29/09/15
05 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account 29/09/2015
19 Feb 2015 CH01 Director's details changed for Ian Richard Smith on 19 February 2015
18 Feb 2015 CH01 Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015
13 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1,376,692.7
13 Dec 2014 TM01 Termination of appointment of Dominic Jude Kay as a director on 31 October 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 TM02 Termination of appointment of Dominic Kay as a secretary
16 Jun 2014 AP03 Appointment of Mrs Abigail Mattison as a secretary
22 May 2014 CH01 Director's details changed for Maureen Claire Royston on 22 May 2014
21 Feb 2014 AD01 Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014
15 Jan 2014 AP01 Appointment of Maureen Claire Royston as a director
05 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,376,692.7