Advanced company searchLink opens in new window

PUBLIC HOUSE DEVELOPMENTS LIMITED

Company number 06083317

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
15 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2017 DS01 Application to strike the company off the register
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
22 Mar 2016 SH20 Statement by Directors
22 Mar 2016 SH19 Statement of capital on 22 March 2016
  • GBP 4,500
22 Mar 2016 CAP-SS Solvency Statement dated 08/03/16
22 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 09/03/2016
08 Mar 2016 TM01 Termination of appointment of Martin Ian Dack as a director on 8 March 2016
03 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 25,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
04 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 25,000
05 Sep 2014 CH04 Secretary's details changed
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
28 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 25,000
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
01 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders