PBH PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 02456095 |
Category | Private Limited Company |
Incorporated | 28 Dec 1989 |
Age | 34 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 16 Oct 2020 |
Years | 3 years, 7 months, 13 days |
SUMMARY
PBH PROPERTIES LIMITED is an dissolved private limited company with number 02456095. It was incorporated 34 years, 5 months, 1 day ago, on 28 December 1989 and it was dissolved 3 years, 7 months, 13 days ago, on 16 October 2020. The company address is 30 Finsbury Square, London, EC2P 2YU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2019
Action Date: 20 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Nov 2018
Action Date: 20 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-20
Documents
Termination director company with name termination date
Date: 05 Jul 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-26
Officer name: Michael Thomas Payne
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
New address: 30 Finsbury Square London EC2P 2YU
Change date: 2017-10-12
Old address: Broadwalk House 5 Appold Street London EC2A 2DA
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 06 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination secretary company with name termination date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-21
Officer name: Jordan Company Secretaries Limited
Documents
Change corporate secretary company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jordan Company Secretaries Limited
Change date: 2017-08-16
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type full
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Capital statement capital company with date currency figure
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Capital
Type: SH19
Date: 2015-12-11
Capital : 1 GBP
Documents
Legacy
Date: 11 Dec 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 11 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/12/15
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type full
Date: 31 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Appoint corporate secretary company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jordan Company Secretaries Limited
Documents
Move registers to sail company
Date: 22 Nov 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 01 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type full
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 07 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Ignatius
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type full
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Change person secretary company with change date
Date: 29 Dec 2010
Action Date: 23 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Ignatius
Change date: 2010-12-23
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Graham Penton
Documents
Appoint person director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Thomas Payne
Documents
Termination director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Redcliffe Investments Limited
Documents
Accounts with accounts type full
Date: 16 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 30 Apr 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-27
Officer name: Mark Ignatius
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change corporate director company with change date
Date: 25 Jan 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Redcliffe Investments Limited
Change date: 2009-12-28
Documents
Accounts with accounts type full
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mark ignatius
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nkechi egbune
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 31 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Jun 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/12/06
Documents
Accounts with accounts type full
Date: 26 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/12/06--------- £ si 1500000@1=1500000 £ ic 2400000/3900000
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/06; full list of members
Documents
Resolution
Date: 11 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/05; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 28 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/03; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/09/03--------- £ si 2300000@1=2300000 £ ic 100000/2400000
Documents
Legacy
Date: 07 Oct 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/09/03
Documents
Resolution
Date: 07 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/02; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/01; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/99; full list of members
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 06/10/99 from: 1 redcliffe street bristol BS99 7QY
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 29 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/98; full list of members
Documents
Legacy
Date: 15 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/12/98--------- £ si 99998@1=99998 £ ic 2/100000
Documents
Resolution
Date: 15 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 1999
Category: Capital
Type: 123
Description: £ nc 1000/91000 30/12/98
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Some Companies
BRACKLEY GLASS & WINDOWS LIMITED
68 VALLEY ROAD,BRACKLEY,NN13 7DQ
Number: | 05115394 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHINALICIOUS,GLASGOW,G45 9SS
Number: | SC624664 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 ST. BERNARDS ROAD,SOLIHULL,B92 7DQ
Number: | 07813150 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
61 CAMBRIDGE ROAD,BIRMINGHAM,B13 9UE
Number: | 10553539 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL PROPERTY DEVELOPERS LTD
11 ST. ALBANS STREET,ROCHDALE,OL16 1UT
Number: | 11038733 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOTHERN SURVEYING CONSULTANCY LIMITED
10 GOLDEN MANOR,LONDON,W7 3EE
Number: | 07108911 |
Status: | ACTIVE |
Category: | Private Limited Company |