PHP LIVERPOOL LIMITED: Filings

  • Overview

    Company NamePHP LIVERPOOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08872347
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PHP LIVERPOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on May 05, 2022

    1 pagesAD01

    Director's details changed for Mr David Leslie Jack Bateman on Apr 01, 2022

    2 pagesCH01

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Change of details for P H Mechanical Services Limited as a person with significant control on Dec 18, 2020

    2 pagesPSC05

    Appointment of Mr David Leslie Jack Bateman as a director on Apr 01, 2022

    2 pagesAP01

    Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on May 03, 2022

    1 pagesAD01

    Termination of appointment of Christopher John Santer as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2020

    RES15

    Satisfaction of charge 088723470007 in full

    1 pagesMR04

    Satisfaction of charge 088723470008 in full

    1 pagesMR04

    Current accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Appointment of Mr Paul Simon Kent Wright as a secretary on Dec 18, 2020

    2 pagesAP03

    Termination of appointment of Patrick Philip Joseph Higgins as a director on Dec 18, 2020

    1 pagesTM01

    Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on Dec 22, 2020

    1 pagesAD01

    Appointment of Mr Christopher John Santer as a director on Dec 18, 2020

    2 pagesAP01

    Appointment of Mr Richard Howell as a director on Dec 18, 2020

    2 pagesAP01

    Appointment of Mr Harry Abraham Hyman as a director on Dec 18, 2020

    2 pagesAP01

    Unaudited abridged accounts made up to Jun 30, 2020

    8 pagesAA

    Satisfaction of charge 088723470005 in full

    1 pagesMR04

    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