PIHL UK LIMITED
Status | DISSOLVED |
Company No. | SC315520 |
Category | Private Limited Company |
Incorporated | 29 Jan 2007 |
Age | 17 years, 3 months, 30 days |
Jurisdiction | Scotland |
Dissolution | 24 Feb 2023 |
Years | 1 year, 3 months, 4 days |
SUMMARY
PIHL UK LIMITED is an dissolved private limited company with number SC315520. It was incorporated 17 years, 3 months, 30 days ago, on 29 January 2007 and it was dissolved 1 year, 3 months, 4 days ago, on 24 February 2023. The company address is Third Floor Third Floor, Edinburgh, EH3 8BL.
Company Fillings
Liquidation voluntary creditors return of final meeting scotland
Date: 24 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14(Scot)
Documents
Change registered office address company with date old address new address
Date: 30 May 2022
Action Date: 30 May 2022
Category: Address
Type: AD01
New address: Third Floor 2 Semple Street Edinburgh EH3 8BL
Change date: 2022-05-30
Old address: C/O First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG
Documents
Liquidation in administration move to creditors voluntary liquidation scotland
Date: 12 Sep 2016
Category: Insolvency
Sub Category: Administration
Type: 2.25B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 03 May 2016
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 02 Nov 2015
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 06 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 02 Oct 2014
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 10 Sep 2014
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 11 Aug 2014
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 11 Apr 2014
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation miscellaneous
Date: 30 Jan 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:form 4.20(scot) cert of constitution of creditor committee
Documents
Liquidation in administration notice of statement of affairs scotland with form attached
Date: 05 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.15B(Scot)
Form attached: 2.13B(SCOT)
Documents
Legacy
Date: 05 Dec 2013
Category: Liquidation
Type: 2.18B(Scot)
Description: Notice of result of meeting creditors
Documents
Liquidation in administration proposals scotland
Date: 05 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B(Scot)
Documents
Liquidation in administration proposals scotland
Date: 05 Nov 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B(Scot)
Documents
Change registered office address company with date old address
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-25
Old address: 1 Rutland Court Edinburgh Midlothian EH3 8EY
Documents
Liquidation in administration appointment of administrator scotland
Date: 25 Sep 2013
Category: Insolvency
Sub Category: Administration
Type: 2.11B(Scot)
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henrik Poulsen
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Svend Clemmensen
Documents
Gazette filings brought up to date
Date: 05 Jan 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 27 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Aird Buist
Documents
Appoint person director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Henrik Max Poulsen
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claus Wiegand Larsen
Documents
Accounts with accounts type full
Date: 04 Oct 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: 24 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type full
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Svend Erik Clemmensen
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Claus Wiegand Larsen
Documents
Change corporate secretary company with change date
Date: 04 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: As Company Services Limited
Documents
Accounts with accounts type full
Date: 13 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2008 to 31/12/2007
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary anderson strathern ws
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed as company services LIMITED
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHELSEA HOUSE CHELSEA STREET,NOTTINGHAM,NG7 7HP
Number: | 08719699 |
Status: | ACTIVE |
Category: | Private Limited Company |
583 CRANBROOK ROAD,ILFORD,IG2 6JZ
Number: | 09141622 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORLAND PROPERTY SERVICES LEEDS LIMITED
205 CHAPELTOWN ROAD,LEEDS,LS7 3DX
Number: | 11429734 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW PLEASURELAND SOUTHPORT LIMITED
PLEASURELAND,SOUTHPORT,PR8 1RX
Number: | 07601298 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LANGDALE DRIVE,BERKSHIRE,SL5 8TQ
Number: | 03986152 |
Status: | ACTIVE |
Category: | Private Limited Company |
PECKHAM INVESTMENTS LONDON LIMITED
UNIT 3, MILL LANE TRADING ESTATE,CROYDON,CR0 4AA
Number: | 10723242 |
Status: | ACTIVE |
Category: | Private Limited Company |