Advanced company searchLink opens in new window

PHP (CATFORD) LIMITED

Company number 04300765

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2014 DS01 Application to strike the company off the register
13 Jun 2014 CH01 Director's details changed for Mr Philip John Holland on 30 April 2014
19 May 2014 AP04 Appointment of Nexus Management Services Limited as a secretary on 30 April 2014
07 May 2014 TM01 Termination of appointment of Margaret Helen Vaughan as a director on 30 April 2014
07 May 2014 AD01 Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014
07 May 2014 TM02 Termination of appointment of J O Hambro Capital Management Limited as a secretary on 30 April 2014
05 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
05 Nov 2013 TM01 Termination of appointment of Primary Health Care Centres Limited as a director on 4 July 2013
21 Aug 2013 CC04 Statement of company's objects
21 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2013 AP01 Appointment of Ms Margaret Helen Vaughan as a director on 4 July 2013
16 Jul 2013 AP01 Appointment of Mr Timothy David Walker-Arnott as a director on 4 July 2013
16 Jul 2013 TM01 Termination of appointment of Jeffrey Green as a director on 4 July 2013
16 Jul 2013 AP01 Appointment of Mr Harry Abraham Hyman as a director on 4 July 2013
16 Jul 2013 AP01 Appointment of Mr Philip John Holland as a director on 4 July 2013
16 Jul 2013 AP04 Appointment of J O Hambro Capital Management Limited as a secretary on 4 July 2013
16 Jul 2013 TM02 Termination of appointment of Deborah Ann Chisholm as a secretary on 4 July 2013
16 Jul 2013 AD01 Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 16 July 2013
16 Jul 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
04 Jul 2013 CERTNM Company name changed primary health care centres (catford) LIMITED\certificate issued on 04/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-01
03 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Jun 2013 AUD Auditor's resignation