PHMC LIMITED

47 Butt Road, Colchester, CO3 3BZ, Essex
StatusACTIVE
Company No.08533911
CategoryPrivate Limited Company
Incorporated17 May 2013
Age10 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

PHMC LIMITED is an active private limited company with number 08533911. It was incorporated 10 years, 11 months, 29 days ago, on 17 May 2013. The company address is 47 Butt Road, Colchester, CO3 3BZ, Essex.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Walmsley

Termination date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Andrew William Geddis

Appointment date: 2018-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Walmsley

Notification date: 2016-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-01

Psc name: Joseph Andrew William Geddis

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-01

Psc name: Stuart Walmsley

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-03

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Walmsley

Appointment date: 2015-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-03

Officer name: Philip Hopkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-05-31

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVERY HOMES LEICESTER LIMITED

3 CYGNET DRIVE,NORTHAMPTON,NN4 9BS

Number:07533752
Status:ACTIVE
Category:Private Limited Company

BILLITON SURINAME HOLDINGS B.V.

BRANCH REGISTRATION,,

Number:FC032583
Status:ACTIVE
Category:Other company type

CHARLOTTE ELIZABETH DESIGN LIMITED

RIDGEMOOR FARM,BURGHCLERE,RG20 9LD

Number:09392316
Status:ACTIVE
Category:Private Limited Company

DOORSTUFF LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:05764690
Status:ACTIVE
Category:Private Limited Company

RGB RECRUITMENT LIMITED

MERIDEN HALL MAIN ROAD,COVENTRY,CV7 7PT

Number:07397266
Status:ACTIVE
Category:Private Limited Company

SPIRITUAL BAR & RESTAURANT LIMITED

1 COLLEGE YARD,LONDON,NW6 7UA

Number:07065394
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