Advanced company searchLink opens in new window

PAH INVESTMENTS LIMITED

Company number 05173327

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)
06 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Apr 2017 LIQ MISC Insolvency:resolution to approve liquidators statement of account
12 Oct 2016 4.68 Liquidators' statement of receipts and payments to 5 August 2016
13 Apr 2016 AP01 Appointment of Louise Ann Stonier as a director on 4 April 2016
12 Apr 2016 TM01 Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016
09 Oct 2015 4.68 Liquidators' statement of receipts and payments to 5 August 2015
21 Sep 2015 AD02 Register inspection address has been changed to Pets at Home Group Plc Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN
20 Aug 2014 AD01 Registered office address changed from Epsom Avenue Stanley Green Trading Estate Handworth Cheshire SK9 3RN to Hill House 1 Little New Street London EC4A 3TR on 20 August 2014
19 Aug 2014 600 Appointment of a voluntary liquidator
19 Aug 2014 4.70 Declaration of solvency
19 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-06
11 Aug 2014 MR04 Satisfaction of charge 051733270006 in full
31 Jul 2014 TM01 Termination of appointment of Sally Elizabeth Hopson as a director on 29 July 2014
31 Jul 2014 TM01 Termination of appointment of Philip Hackney as a director on 29 July 2014
31 Jul 2014 TM01 Termination of appointment of Peter Pritchard as a director on 29 July 2014
08 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 437,649
30 Apr 2014 MEM/ARTS Memorandum and Articles of Association
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2014 MR01 Registration of charge 051733270006
21 Mar 2014 MR04 Satisfaction of charge 5 in full
20 Dec 2013 AA Full accounts made up to 28 March 2013
08 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 29 March 2012
09 Jul 2012 AP01 Appointment of Nicholas Wood as a director