About

Registered Number: 04980644
Date of Incorporation: 01/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (8 years ago)
Registered Address: Summercrest, 64 Milford Road, Lymington, Hampshire, SO41 8DU

 

P L H Chandler Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Mark Henry 01 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Allison Marie 01 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 16 January 2017
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 11 January 2016
AA01 - Change of accounting reference date 13 July 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 23 September 2014
DISS40 - Notice of striking-off action discontinued 13 May 2014
AR01 - Annual Return 12 May 2014
DISS16(SOAS) - N/A 08 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 28 October 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 20 February 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 21 January 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.