Advanced company searchLink opens in new window

PJH HOLDINGS LIMITED

Company number 02873109

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)
05 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2010 DS01 Application to strike the company off the register
19 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
Statement of capital on 2010-11-19
  • GBP 400,000
18 Nov 2010 CAP-SS Solvency Statement dated 17/11/10
18 Nov 2010 SH20 Statement by Directors
18 Nov 2010 SH19 Statement of capital on 18 November 2010
  • GBP 1
18 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 17/11/2010
  • RES06 ‐ Resolution of reduction in issued share capital
17 Sep 2010 AA Full accounts made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Andrew Yates on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Chung-Fang Chen on 10 December 2009
20 Aug 2009 AA Full accounts made up to 31 December 2008
21 Nov 2008 363a Return made up to 18/11/08; full list of members
21 Nov 2008 288c Secretary's Change of Particulars / mark errington / 21/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 8 old swan cottages, now: dimple park; Area was: cox green road egerton, now: egerton; Post Code was: BL7 9RH, now: BL7 9QE; Occupation was: finance director, now: secretary
13 Oct 2008 AA Full accounts made up to 31 December 2007
02 Jun 2008 288a Director appointed chung-fang chen
09 May 2008 288b Appointment Terminated Director peter sparkes
11 Mar 2008 288b Appointment Terminated Director robert young
14 Dec 2007 363a Return made up to 18/11/07; full list of members
17 Aug 2007 AA Full accounts made up to 31 December 2006
24 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2007 288a New director appointed
24 Apr 2007 288a New director appointed