Advanced company searchLink opens in new window

P HALL ESTATES LIMITED

Company number 07686788

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)
17 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2020 L64.07 Completion of winding up
22 Nov 2018 COCOMP Order of court to wind up
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-11-11
  • GBP 1
30 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Sep 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
27 May 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Sep 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
16 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2013 TM01 Termination of appointment of Gary Macarthur as a director
04 Jul 2013 AP01 Appointment of Mr Masood Hamed Hussain as a director
25 Jun 2013 AD01 Registered office address changed from C/O Edward Veeder Llp Alex House, 260/8 Chapel Street Salford Manchester M3 5JZ United Kingdom on 25 June 2013
10 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
29 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)