Advanced company searchLink opens in new window

PPH0 LIMITED

Company number 05418426

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
14 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2015 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 603,343
28 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2014 RM02 Notice of ceasing to act as receiver or manager
10 Sep 2014 RM02 Notice of ceasing to act as receiver or manager
13 Dec 2013 RM01 Appointment of receiver or manager
02 Dec 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
02 Dec 2013 MR05 All of the property or undertaking has been released from charge 4
09 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-04-09
  • GBP 603,343
09 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
14 Nov 2011 AA Group of companies' accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
04 May 2011 CH03 Secretary's details changed for Miss Hilary Claire Sykes on 20 April 2011
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 14 December 2010
  • GBP 603,343
01 Feb 2011 TM01 Termination of appointment of Stuart Legassick as a director
22 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2010 AP01 Appointment of David Cleland Maxwell as a director
20 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
29 Apr 2010 AA Group of companies' accounts made up to 31 December 2009
29 Apr 2010 AA Group of companies' accounts made up to 31 December 2008