About

Registered Number: 04600969
Date of Incorporation: 26/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (9 years and 9 months ago)
Registered Address: Lodge Park Lodge Lane, Langham, Colchester, Essex, CO4 5NE

 

P A H Contract Maintenance Ltd was established in 2002. We do not know the number of employees at the organisation. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARDING, Debbie Anne 19 March 2003 15 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 09 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 29 December 2010
AA01 - Change of accounting reference date 17 November 2010
AD01 - Change of registered office address 09 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AD01 - Change of registered office address 01 April 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 03 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 05 March 2008
AA - Annual Accounts 07 March 2007
363s - Annual Return 25 January 2007
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 05 December 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 15 November 2004
225 - Change of Accounting Reference Date 01 September 2004
363s - Annual Return 02 December 2003
287 - Change in situation or address of Registered Office 15 October 2003
RESOLUTIONS - N/A 16 June 2003
RESOLUTIONS - N/A 16 June 2003
RESOLUTIONS - N/A 16 June 2003
RESOLUTIONS - N/A 16 June 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
CERTNM - Change of name certificate 03 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.