PBH PROPERTIES LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.02456095
CategoryPrivate Limited Company
Incorporated28 Dec 1989
Age34 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution16 Oct 2020
Years3 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

Gazette dissolved liquidation

Date: 16 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 11 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/15

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Move registers to sail company

Date: 22 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Ignatius

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Graham Penton

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thomas Payne

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Redcliffe Investments Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mark ignatius

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nkechi egbune

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/12/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/12/06--------- £ si 1500000@1=1500000 £ ic 2400000/3900000

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/06; full list of members

Documents

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/09/03--------- £ si 2300000@1=2300000 £ ic 100000/2400000

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/09/03

Documents

View document PDF

Resolution

Date: 07 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 24 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/12/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 30/12/98--------- £ si 99998@1=99998 £ ic 2/100000

Documents

View document PDF

Resolution

Date: 15 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Capital

Type: 123

Description: £ nc 1000/91000 30/12/98

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF


Some Companies

BRACKLEY GLASS & WINDOWS LIMITED

68 VALLEY ROAD,BRACKLEY,NN13 7DQ

Number:05115394
Status:ACTIVE
Category:Private Limited Company

CHINALICIOUS LIMITED

CHINALICIOUS,GLASGOW,G45 9SS

Number:SC624664
Status:ACTIVE
Category:Private Limited Company

ENTIRELY DESIGN-LED LIMITED

107 ST. BERNARDS ROAD,SOLIHULL,B92 7DQ

Number:07813150
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HILLPEAK PRODUCTIONS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source