Advanced company searchLink opens in new window

PHASE FOUR LIMITED

Company number 02465118

Filter by category

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2023 DS01 Application to strike the company off the register
08 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
03 Nov 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
08 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
01 Feb 2021 AD01 Registered office address changed from Unit 7 Heathlands Close Ind. Estate Heath Road, Twickenham Middlesex TW1 4BP to 6 Royston Way Slough SL1 6ER on 1 February 2021
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 68
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 CH01 Director's details changed for Alison Mary Kendall on 17 August 2015
26 Aug 2015 CH03 Secretary's details changed for Alison Mary Kendall on 17 August 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 68
02 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 68