Advanced company searchLink opens in new window

P I H HOLDINGS LIMITED

Company number 03335609

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2023 TM01 Termination of appointment of Adam Rhys Wynne Hughes as a director on 16 June 2023
09 Jun 2023 TM01 Termination of appointment of Bruno Claudio Oliveira Teixeira as a director on 23 May 2023
22 Apr 2023 AA Full accounts made up to 31 December 2021
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
20 Mar 2023 AD04 Register(s) moved to registered office address Farrington Road Rossendale Road Industrial Estate Burnley Lancashire BB11 5SW
23 Sep 2022 AP01 Appointment of Mr James Innes Mackay as a director on 19 August 2022
23 Sep 2022 AP01 Appointment of Mr Frederic Castrec as a director on 19 August 2022
07 Sep 2022 MR01 Registration of charge 033356090004, created on 19 August 2022
06 Sep 2022 MR01 Registration of charge 033356090003, created on 19 August 2022
31 Aug 2022 PSC02 Notification of Pipeline Technique Limited as a person with significant control on 19 August 2022
31 Aug 2022 PSC07 Cessation of Bandhart as a person with significant control on 19 August 2022
31 Aug 2022 AP03 Appointment of Mr Philip Nicholas Lanigan as a secretary on 19 August 2022
31 Aug 2022 AP01 Appointment of Mr Philip Nicholas Lanigan as a director on 19 August 2022
31 Aug 2022 TM02 Termination of appointment of Steven John Costello as a secretary on 19 August 2022
31 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Aug 2022 MA Memorandum and Articles of Association
17 Aug 2022 SH19 Statement of capital on 17 August 2022
  • GBP 1,128,118.60
17 Aug 2022 SH20 Statement by Directors
17 Aug 2022 CAP-SS Solvency Statement dated 16/08/22
17 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jul 2022 CH03 Secretary's details changed for Steven John Costello on 22 July 2022
28 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates