PICKERING HUGHES HOLDINGS GROUP LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

15/04/2415 April 2024 Change of details for Mr Ben Michael Pickering as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Mr Ben Michael Pickering on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Mr Christopher James Hughes on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Christopher James Hughes as a person with significant control on 2024-04-15

View Document

23/10/2323 October 2023 Registered office address changed from Unit 6, Riverside Business Centre Brighton Road Shoreham-by-Sea West Sussex BN43 6RE England to 39 the Wayside Hurworth Darlington DL2 2EE on 2023-10-23

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with updates

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