Advanced company searchLink opens in new window

PHG DEVELOPMENTS SCOT LTD

Company number 08706939

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)
16 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
19 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 15 December 2021
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 15 December 2020
20 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 15 December 2019
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 15 December 2018
26 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 15 December 2017
03 Jan 2018 MR04 Satisfaction of charge 087069390002 in full
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 15 December 2016
29 Dec 2015 4.70 Declaration of solvency
29 Dec 2015 600 Appointment of a voluntary liquidator
29 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
16 Dec 2015 AD01 Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN to 1 Kings Avenue London N21 3NA on 16 December 2015
16 Dec 2015 AA Accounts for a small company made up to 30 June 2015
30 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,847,465
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,847,465
16 Apr 2014 MR01 Registration of charge 087069390002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
08 Apr 2014 MR01 Registration of charge 087069390001
20 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1,847,465
20 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Nov 2013 CERTNM Company name changed the kiln's property developers LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
22 Oct 2013 AA01 Current accounting period shortened from 30 September 2014 to 30 June 2014
26 Sep 2013 NEWINC Incorporation