Download leads from Nexok and grow your business. Find out more

P H Auto Limited

Documents

Total Documents76
Total Pages292

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off
23 April 2013Final Gazette dissolved via voluntary strike-off
8 January 2013First Gazette notice for voluntary strike-off
8 January 2013First Gazette notice for voluntary strike-off
12 December 2012Application to strike the company off the register
12 December 2012Application to strike the company off the register
11 September 2012Total exemption small company accounts made up to 30 June 2012
11 September 2012Total exemption small company accounts made up to 30 June 2012
11 August 2012Previous accounting period extended from 31 March 2012 to 30 June 2012
11 August 2012Previous accounting period extended from 31 March 2012 to 30 June 2012
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 3
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 3
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 3
23 January 2012Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom on 23 January 2012
23 January 2012Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom on 23 January 2012
16 September 2011Full accounts made up to 31 March 2011
16 September 2011Full accounts made up to 31 March 2011
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
2 September 2010Registered office address changed from C/O Lentells Chartered Accountants 11 the Crescent Taunton Somerset TA1 4EA on 2 September 2010
2 September 2010Registered office address changed from C/O Lentells Chartered Accountants 11 the Crescent Taunton Somerset TA1 4EA on 2 September 2010
2 September 2010Registered office address changed from C/O Lentells Chartered Accountants 11 the Crescent Taunton Somerset TA1 4EA on 2 September 2010
22 July 2010Total exemption full accounts made up to 31 March 2010
22 July 2010Total exemption full accounts made up to 31 March 2010
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
10 February 2010Director's details changed for Toby Holland on 6 February 2010
10 February 2010Director's details changed for Toby Holland on 6 February 2010
10 February 2010Director's details changed for Toby Holland on 6 February 2010
27 August 2009Total exemption small company accounts made up to 31 March 2009
27 August 2009Total exemption small company accounts made up to 31 March 2009
24 February 2009Return made up to 06/02/09; full list of members
24 February 2009Return made up to 06/02/09; full list of members
9 October 2008Secretary's change of particulars / klaudia nemeth / 02/09/2006
9 October 2008Secretary's Change of Particulars / klaudia nemeth / 02/09/2006 / Surname was: nemeth, now: holland
18 August 2008Total exemption small company accounts made up to 31 March 2008
18 August 2008Total exemption small company accounts made up to 31 March 2008
8 February 2008Return made up to 06/02/08; full list of members
8 February 2008Return made up to 06/02/08; full list of members
12 October 2007Total exemption small company accounts made up to 31 March 2007
12 October 2007Total exemption small company accounts made up to 31 March 2007
26 February 2007Return made up to 06/02/07; full list of members
26 February 2007Return made up to 06/02/07; full list of members
19 June 2006Total exemption small company accounts made up to 31 March 2006
19 June 2006Total exemption small company accounts made up to 31 March 2006
28 February 2006Return made up to 06/02/06; full list of members
28 February 2006Return made up to 06/02/06; full list of members
9 September 2005Director resigned
9 September 2005Director resigned
15 July 2005Total exemption small company accounts made up to 31 March 2005
15 July 2005Total exemption small company accounts made up to 31 March 2005
28 February 2005Return made up to 06/02/05; full list of members
28 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
16 July 2004Total exemption full accounts made up to 31 March 2004
16 July 2004Total exemption full accounts made up to 31 March 2004
10 March 2004Return made up to 06/02/04; full list of members
10 March 2004Return made up to 06/02/04; full list of members
10 April 2003Accounting reference date extended from 29/02/04 to 31/03/04
10 April 2003Accounting reference date extended from 29/02/04 to 31/03/04
27 March 2003Ad 18/03/03--------- £ si 2@1=2 £ ic 1/3
27 March 2003Ad 18/03/03--------- £ si 2@1=2 £ ic 1/3
14 March 2003New director appointed
14 March 2003New director appointed
14 March 2003New director appointed
14 March 2003Registered office changed on 14/03/03 from: 16 churchill way, cardiff, CF10 2DX
14 March 2003Secretary resigned
14 March 2003Secretary resigned
14 March 2003New secretary appointed
14 March 2003Registered office changed on 14/03/03 from: 16 churchill way, cardiff, CF10 2DX
14 March 2003New secretary appointed
14 March 2003Director resigned
14 March 2003New director appointed
14 March 2003Director resigned
6 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing