-
P & H DIRECT VAN SALES LIMITED - Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom
Company Information
- Company registration number
- 08003983
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Central Square 8th Floor 29 Wellington Street
- Leeds
- West Yorkshire
- LS1 4DL Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL UK
Management
- Managing Directors
- FRIEL, Edward Joseph
- REED, Anthony William
- ROBINSON, Noel
- WARD, Martyn Ronald
- Company secretaries
- SCUDDER, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-23
- Dissolved on
- 2021-03-05
- SIC/NACE
- 47990
Ownership
- Beneficial Owners
- Palmer & Harvey Mclane (Holdings) Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-04-02
- Annual Return
- Due Date: 2018-04-06
- Last Date: 2017-03-23
-
P & H DIRECT VAN SALES LIMITED Company Description
- P & H DIRECT VAN SALES LIMITED is a ltd registered in United Kingdom with the Company reg no 08003983. Its current trading status is "closed". It was registered 2012-03-23. It has declared SIC or NACE codes as "47990". It has 4 directors and 1 secretary.It can be contacted at Central Square 8Th Floor 29 Wellington Street .
Get P & H DIRECT VAN SALES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: P & H Direct Van Sales Limited - Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom
Did you know? kompany provides original and official company documents for P & H DIRECT VAN SALES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-progress-report (2020-07-03) - AM10
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2020-01-11) - AM11
keyboard_arrow_right 2019
-
liquidation-in-administration-removal-of-administrator-from-office (2019-12-23) - AM16
-
liquidation-in-administration-extension-of-period (2019-12-10) - AM19
-
liquidation-in-administration-removal-of-administrator-from-office (2019-07-08) - AM16
-
liquidation-in-administration-appointment-of-administrator (2019-07-08) - AM01
-
liquidation-in-administration-progress-report (2019-07-05) - AM10
-
liquidation-in-administration-removal-of-administrator-from-office (2019-06-12) - AM16
-
liquidation-in-administration-progress-report (2019-01-15) - AM10
-
liquidation-in-administration-progress-report (2019-12-31) - AM10
keyboard_arrow_right 2018
-
liquidation-in-administration-proposals (2018-01-26) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-02-14) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-02-22) - AM06
-
liquidation-in-administration-extension-of-period (2018-12-11) - AM19
-
liquidation-in-administration-progress-report (2018-07-04) - AM10
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-22) - AD01
-
liquidation-in-administration-appointment-of-administrator (2017-12-08) - AM01
-
termination-director-company-with-name-termination-date (2017-06-06) - TM01
-
appoint-person-director-company-with-name-date (2017-06-06) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-03) - MR01
-
termination-director-company-with-name-termination-date (2017-04-19) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-11) - MR01
-
appoint-person-director-company-with-name-date (2017-04-10) - AP01
-
confirmation-statement-with-updates (2017-04-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-06) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-04) - AA
-
mortgage-satisfy-charge-full (2016-04-15) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-12) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-11) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-07-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01
-
accounts-with-accounts-type-full (2015-09-21) - AA
-
termination-director-company-with-name-termination-date (2015-07-16) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-10-11) - AA
-
mortgage-create-with-deed-with-charge-number (2013-04-25) - MR01
-
mortgage-satisfy-charge-full (2013-04-23) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-08) - AR01
-
legacy (2013-04-02) - MG01
keyboard_arrow_right 2012
-
legacy (2012-10-25) - MG01
-
incorporation-company (2012-03-23) - NEWINC