Pdh Garages Hassocks Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 22, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

P.D.H. GARAGES (CAR SALES) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01187621
Record last updated Wednesday, April 15, 2015 1:54:16 AM UTC
Official Address 30 New Rd Brighton Bn11bn St. Peter's And North Laine
There are 11 companies registered at this street
Locality St. Peter's And North Laine
Region Brighton And Hove, England
Postal Code BN11BN
Sector Maintenance & repair of motors

Charts

Visits

PDH GARAGES HASSOCKS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-112025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 26, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 26, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 6, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 10, 2011 Statement of company's affairs Statement of company's affairs
Registry Jan 10, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 10, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 4, 2010 Annual return Annual return
Financials Oct 2, 2010 Annual accounts Annual accounts
Financials Mar 16, 2010 Annual accounts 1187... Annual accounts 1187...
Registry Sep 22, 2009 Annual return Annual return
Financials Nov 1, 2008 Annual accounts Annual accounts
Registry Oct 7, 2008 Annual return Annual return
Registry Dec 11, 2007 Annual return 1187... Annual return 1187...
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry Mar 11, 2007 Annual return Annual return
Financials Nov 3, 2006 Annual accounts Annual accounts
Registry Nov 16, 2005 Annual return Annual return
Financials Nov 1, 2005 Annual accounts Annual accounts
Registry Jan 5, 2005 Appointment of a director Appointment of a director
Registry Jan 5, 2005 Appointment of a director 1187... Appointment of a director 1187...
Registry Dec 13, 2004 Two appointments: 2 men Two appointments: 2 men
Financials Oct 26, 2004 Annual accounts Annual accounts
Registry Oct 22, 2004 Annual return Annual return
Financials Oct 28, 2003 Annual accounts Annual accounts
Registry Oct 16, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 16, 2003 Annual return Annual return
Registry Apr 10, 2003 Resignation of a director Resignation of a director
Registry Apr 10, 2003 Appointment of a secretary Appointment of a secretary
Registry Apr 1, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 31, 2003 Resignation of one Director (a man) and one Company Secretary/Director Resignation of one Director (a man) and one Company Secretary/Director
Financials Oct 31, 2002 Annual accounts Annual accounts
Registry Oct 9, 2002 Annual return Annual return
Registry May 14, 2002 Resignation of a director Resignation of a director
Registry Mar 31, 2002 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Registry Nov 6, 2001 Annual return Annual return
Financials Oct 30, 2001 Annual accounts Annual accounts
Financials Oct 30, 2000 Annual accounts 1187... Annual accounts 1187...
Registry Sep 28, 2000 Annual return Annual return
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Sep 24, 1999 Annual return Annual return
Registry Jun 6, 1999 Resignation of a director Resignation of a director
Registry May 20, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 26, 1999 Annual accounts Annual accounts
Registry Jan 20, 1999 Change of accounting reference date Change of accounting reference date
Registry Oct 23, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 30, 1998 Annual return Annual return
Financials Nov 11, 1997 Annual accounts Annual accounts
Registry Oct 6, 1997 Annual return Annual return
Registry Aug 15, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 31, 1997 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Registry Jul 31, 1997 Resignation of a director Resignation of a director
Registry Apr 1, 1997 Company name change Company name change
Registry Apr 1, 1997 Change of name certificate Change of name certificate
Registry Feb 10, 1997 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Feb 10, 1997 Nc inc already adjusted Nc inc already adjusted
Registry Feb 10, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Feb 6, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Feb 4, 1997 Annual accounts Annual accounts
Registry Feb 2, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 2, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Feb 2, 1997 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Oct 8, 1996 Annual return Annual return
Registry Apr 4, 1996 Nc inc already adjusted Nc inc already adjusted
Registry Apr 4, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 4, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Apr 4, 1996 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Jan 22, 1996 Annual accounts Annual accounts
Registry Oct 3, 1995 Annual return Annual return
Registry Apr 30, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 24, 1994 Annual accounts Annual accounts
Registry Oct 11, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 1, 1994 Appointment of a man as Car Sales Director and Director Appointment of a man as Car Sales Director and Director
Registry Sep 28, 1994 Resignation of one Garage Motor Repairs and one Director (a man) Resignation of one Garage Motor Repairs and one Director (a man)
Registry Sep 21, 1994 Annual return Annual return
Financials Nov 30, 1993 Annual accounts Annual accounts
Registry Oct 6, 1993 Annual return Annual return
Registry Jun 22, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 16, 1993 Appointment of a man as Director and Company Secretary/Director Appointment of a man as Director and Company Secretary/Director
Registry May 6, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 1, 1993 Annual accounts Annual accounts
Registry Dec 22, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 5, 1992 Annual return Annual return
Registry Oct 5, 1992 Director's particulars changed Director's particulars changed
Registry Oct 18, 1991 Annual return Annual return
Registry Oct 18, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 21, 1991 Seven appointments: 7 men Seven appointments: 7 men
Registry Sep 17, 1991 Sub division of shares Sub division of shares
Registry Sep 17, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 17, 1991 Memorandum of association Memorandum of association
Registry Sep 17, 1991 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 17, 1991 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 13, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 5, 1991 Annual return Annual return
Financials Aug 5, 1991 Annual accounts Annual accounts
Registry Jul 28, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 12, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 27, 1991 Particulars of a mortgage or charge 1187... Particulars of a mortgage or charge 1187...
Registry Jun 17, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 7, 1990 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)