PHP BUILDING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
19/05/2519 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
14/05/2514 May 2025 | Registered office address changed from Olympia House Armitage Road London NW11 8RQ England to Olympia House Armitage Road London NW11 8RQ on 2025-05-14 |
13/05/2513 May 2025 | Registered office address changed from Unit 14 Churchill Park Colwick Nottingham NG4 2HF England to Olympia House Armitage Road London NW11 8RQ on 2025-05-13 |
24/04/2524 April 2025 | Statement of affairs |
24/04/2524 April 2025 | Appointment of a voluntary liquidator |
24/04/2524 April 2025 | Resolutions |
04/03/254 March 2025 | Termination of appointment of Peter Bales as a director on 2025-02-28 |
17/02/2517 February 2025 | Termination of appointment of Paul Antony Palmer as a director on 2025-01-31 |
17/02/2517 February 2025 | Cessation of Paul Antony Palmer as a person with significant control on 2025-01-31 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
25/09/2425 September 2024 | Registration of charge 057334430002, created on 2024-09-25 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
22/05/2322 May 2023 | Registered office address changed from 4 Cross Street Beeston Nottingham NG9 2NX England to Unit 14 Churchill Park Colwick Nottingham NG4 2HF on 2023-05-22 |
16/05/2316 May 2023 | Registered office address changed from Unit 14 Churchill Business Park Colwick Industrial Estate Colwick Nottingham NG4 2HF to 4 Cross Street Beeston Nottingham NG9 2NX on 2023-05-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL FARMER |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
21/03/1821 March 2018 | DIRECTOR APPOINTED MR PAUL MICHAEL FARMER |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BALES / 01/09/2016 |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY PALMER / 25/08/2016 |
06/04/166 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/10/1416 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057334430001 |
14/05/1414 May 2014 | DIRECTOR APPOINTED MR PETER BALES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
25/09/1325 September 2013 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 8A ELLA ROAD WEST BRIDGFORD NOTTINGHAM NG2 5GW |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT PALMER / 01/03/2012 |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY PALMER / 01/03/2012 |
11/03/1311 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY PALMER / 06/03/2012 |
07/03/127 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BELL |
26/05/1026 May 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/12/097 December 2009 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HICKLING |
07/12/097 December 2009 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKLING |
21/05/0921 May 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | VARYING SHARE RIGHTS AND NAMES |
22/07/0822 July 2008 | GBP NC 1000/1004 16/08/2007 |
22/07/0822 July 2008 | NC INC ALREADY ADJUSTED 16/08/07 |
06/03/086 March 2008 | APPOINTMENT TERMINATED SECRETARY CHARLOTTE PALMER |
06/03/086 March 2008 | SECRETARY APPOINTED MR STEPHEN PHILIP HICKLING |
18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 15 MALVERN ROAD, WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7DG |
18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/08/0716 August 2007 | COMPANY NAME CHANGED P P ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 16/08/07 |
26/04/0726 April 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | NEW DIRECTOR APPOINTED |
21/03/0621 March 2006 | NEW SECRETARY APPOINTED |
21/03/0621 March 2006 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
21/03/0621 March 2006 | DIRECTOR RESIGNED |
21/03/0621 March 2006 | SECRETARY RESIGNED |
07/03/067 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHP BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company