- Company Overview for PHG DEVELOPMENTS SCOT LTD (08706939)
- Filing history for PHG DEVELOPMENTS SCOT LTD (08706939)
- People for PHG DEVELOPMENTS SCOT LTD (08706939)
- Charges for PHG DEVELOPMENTS SCOT LTD (08706939)
- Insolvency for PHG DEVELOPMENTS SCOT LTD (08706939)
- More for PHG DEVELOPMENTS SCOT LTD (08706939)
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
|
|
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
|
|
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
|
|
16 Apr 2014 | MR01 |
Registration of charge 087069390002
|
|
08 Apr 2014 | MR01 | Registration of charge 087069390001 | |
20 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 6 December 2013
|
|
20 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2013 | CERTNM |
Company name changed the kiln's property developers LIMITED\certificate issued on 12/11/13
|
|
22 Oct 2013 | AA01 | Current accounting period shortened from 30 September 2014 to 30 June 2014 | |
26 Sep 2013 | NEWINC | Incorporation |