Advanced company searchLink opens in new window

PHW DEVELOPMENTS LIMITED

Company number 05894665

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2013 DS01 Application to strike the company off the register
31 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
28 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 28 February 2013
10 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
Statement of capital on 2012-08-10
  • GBP 99
07 Aug 2012 TM01 Termination of appointment of Steven Tony Phillips as a director on 29 July 2012
07 Aug 2012 TM02 Termination of appointment of Steven Tony Phillips as a secretary on 29 July 2012
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
14 Aug 2010 CH01 Director's details changed for Steven Tony Phillips on 2 August 2010
14 Aug 2010 CH01 Director's details changed for Stephen John Hubbard on 2 August 2010
02 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
08 Mar 2010 TM01 Termination of appointment of Adam Whiston as a director
04 Aug 2009 363a Return made up to 02/08/09; full list of members
04 Aug 2009 288c Director's Change of Particulars / adam whiston / 02/08/2009 / HouseName/Number was: , now: 33; Street was: 1 bambury close, now: polmor road; Area was: goldsithney, now: crowlas; Post Code was: TR20 9EZ, now: TR20 8DW; Country was: , now: united kingdom
04 Aug 2009 288c Director and Secretary's Change of Particulars / steven phillips / 02/08/2009 / HouseName/Number was: , now: homeleigh; Street was: brookfield cottage, now: vellanoweth; Area was: hacgarrack barripper, now: ludgvan; Post Town was: camborne, now: penzance; Post Code was: TR14 0PN, now: TR20 8EW
02 Jul 2009 AA Total exemption full accounts made up to 31 August 2008
22 Sep 2008 363s Return made up to 02/08/08; no change of members
04 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
06 Sep 2007 363s Return made up to 02/08/07; full list of members
01 Jun 2007 395 Particulars of mortgage/charge
01 Sep 2006 88(2)R Ad 02/08/06--------- £ si 66@1=66 £ ic 33/99