P.E.H. LIMITED

Crown House Crown House, Bristol, BS1 4PS
StatusDISSOLVED
Company No.03155888
CategoryPrivate Limited Company
Incorporated06 Feb 1996
Age28 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 3 months, 21 days

SUMMARY

P.E.H. LIMITED is an dissolved private limited company with number 03155888. It was incorporated 28 years, 5 months, 1 day ago, on 06 February 1996 and it was dissolved 4 years, 3 months, 21 days ago, on 17 March 2020. The company address is Crown House Crown House, Bristol, BS1 4PS.



Company Fillings

Gazette dissolved compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 15/08/02 from: 30 gay street bath somerset BA1 2PA

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 09 Aug 2002

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Jan 2002

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 10 Jan 2002

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 15 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed planet edge LIMITED\certificate issued on 15/05/01

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 21 Dec 2000

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 10/12/00 from: c/o m fadden pilkington & ward 40 basinghall street london EC2V 5DE

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/00 to 31/01/01

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/99; no change of members

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 18/12/98 from: unit 11 chipping edge estate hatters lane chipping sodbury bristol BS37 6AA

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 20/01/98 from: 78 broad street chipping sodbury bristol BS17 6AG

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 06/01/97 from: charter house lower bristol road yate bristol BA2 3BH

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Capital

Type: 88(2)R

Description: Ad 12/08/96--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 26/04/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

Documents

View document PDF

Incorporation company

Date: 06 Feb 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEG HIRE & PRODUCTIONS LTD

UNIT 6A, SOLOPARK TRADING ESTATE STATION ROAD,CAMBRIDGE,CB22 3HB

Number:08962864
Status:ACTIVE
Category:Private Limited Company

FACTORY 8 CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11797103
Status:ACTIVE
Category:Private Limited Company

GEMENY GROUP TRANSPORT LTD

101 OLIVE ROAD,SOUTHAMPTON,SO16 5FW

Number:11384817
Status:ACTIVE
Category:Private Limited Company

P-CZEK SERVICES LIMITED

SUITE 85, WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:11488567
Status:ACTIVE
Category:Private Limited Company

SIMPLY CARPETS & FLOORING CAMBERLEY LIMITED

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:10979147
Status:ACTIVE
Category:Private Limited Company

TALKING T'S OF CAMBRIDGE LIMITED

37 BRIDGE STREET,CAMBRIDGE,CB2 1UW

Number:07416627
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source