P. H. PROPERTIES LTD: Filings
Overview
| Company Name | P. H. PROPERTIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03105620 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for P. H. PROPERTIES LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Register inspection address has been changed to Travis Perkins Plc, Lodgeway House Lodgeway Harlestone Road Northampton NN5 7AU | 2 pages | AD02 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Registered office address changed from Ryehill House Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7UA England to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on Jul 08, 2024 | 3 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Daniel Lowans as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024 | 1 pages | TM01 | ||||||||||||||
Cessation of Travis Perkins Merchant Holdings Limited as a person with significant control on Dec 11, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC02 | ||||||||||||||
Statement of capital on Nov 15, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Alan Richard Williams on Jun 16, 2023 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Francis Mark Elkins as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robin Paul Miller as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Daniel Lowans as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Melville Hamilton as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alan Richard Williams as a director on Feb 15, 2023 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0