PHP LIVERPOOL LIMITED: Filings
Overview
| Company Name | PHP LIVERPOOL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08872347 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PHP LIVERPOOL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr David Leslie Jack Bateman on Apr 01, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for P H Mechanical Services Limited as a person with significant control on Dec 18, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mr David Leslie Jack Bateman as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Christopher John Santer as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 088723470007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 088723470008 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr Paul Simon Kent Wright as a secretary on Dec 18, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Patrick Philip Joseph Higgins as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Christopher John Santer as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Howell as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Harry Abraham Hyman as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Satisfaction of charge 088723470005 in full | 1 pages | MR04 | ||||||||||
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