P H G DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM C/O BWC DAKOTA HOUSE 25 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON ON TEES TS18 3TX

View Document

13/12/1813 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/11/2018:LIQ. CASE NO.1

View Document

15/12/1715 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/11/2017:LIQ. CASE NO.1

View Document

30/12/1630 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2016

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM BRIDGE HOUSE WENSLEY LEYBURN NORTH YORKSHIRE DL8 4HY

View Document

01/12/151 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/12/151 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/12/151 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/07/1515 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GINA LOUISE HAIR / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ELSIE HAIR / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINA LOUISE HAIR / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY TARBIT HAIR / 30/09/2010

View Document

09/01/109 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/10/0721 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/11/07

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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