PHD GENERAL PARTNER LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

08/11/238 November 2023 Application to strike the company off the register

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Termination of appointment of Richard David Evans as a director on 2021-07-14

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR RICHARD EVANS

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM DODD / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM DODD / 07/06/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM C/O DOW SCHOFIELD WATTS LLP 7700 DARESBURY PARK DARESBURY WARRINGTON WA4 4HS

View Document

24/07/1524 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DOW

View Document

29/05/0829 May 2008 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