P H SERVICES (N.W.) LTD
Status | DISSOLVED |
Company No. | 06184896 |
Category | Private Limited Company |
Incorporated | 26 Mar 2007 |
Age | 17 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 03 Jun 2022 |
Years | 1 year, 10 months, 27 days |
SUMMARY
P H SERVICES (N.W.) LTD is an dissolved private limited company with number 06184896. It was incorporated 17 years, 1 month, 4 days ago, on 26 March 2007 and it was dissolved 1 year, 10 months, 27 days ago, on 03 June 2022. The company address is The Copper Room Deva City Office Park The Copper Room Deva City Office Park, Manchester, M3 7BG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 24 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Dec 2021
Action Date: 30 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-30
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
New address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG
Old address: 50 Trinity Way Salford Manchester Lancashire M3 7FX
Change date: 2021-04-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jan 2021
Action Date: 30 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Dec 2019
Action Date: 30 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
New address: 50 Trinity Way Salford Manchester Lancashire M3 7FX
Old address: Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB
Change date: 2019-05-30
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
New address: Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB
Old address: 235 Bury New Road Whitefield Manchester Lancashire M45 8QP
Change date: 2018-11-27
Documents
Liquidation voluntary statement of affairs
Date: 22 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Appoint person director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diane Hancock
Documents
Change person secretary company with change date
Date: 04 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-01
Officer name: Diane Margaret Hancock
Documents
Termination director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hancock
Documents
Accounts with accounts type dormant
Date: 03 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type dormant
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type dormant
Date: 22 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: Mr. Paul Richard Hancock
Documents
Accounts with accounts type dormant
Date: 03 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 18/02/08 from: 164 walkden road walkden manchester M28 7DP
Documents
Some Companies
393-395 CITY ROAD,,EC1V 1NG
Number: | 03775060 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEBERRY HILL CLOTHING LIMITED
1 BROOKLANDS COURT,WEYBRIDGE,KT13 0RF
Number: | 09327108 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAMES CONSULTANCY SERVICES LTD
40 ST. LAWRENCE WAY,ST. ALBANS,AL2 3XN
Number: | 10803141 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 LANGTOFT ROAD,STROUD,GL5 1NJ
Number: | 03067922 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VERMONT PLACE,MILTON KEYNES,MK15 8JA
Number: | 09664285 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH PLACE PROPERTIES LIMITED
ASTON HOUSE,LONDON,N3 1LF
Number: | 10770285 |
Status: | ACTIVE |
Category: | Private Limited Company |