Advanced company searchLink opens in new window

PHONEBANK LIMITED

Company number 02662873

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)
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2014 DS01 Application to strike the company off the register
16 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
23 May 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
14 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Nov 2011 AP03 Appointment of Mrs Helen Clare Nellist as a secretary
24 Nov 2011 TM01 Termination of appointment of Shaun Cubitt as a director
24 Nov 2011 TM02 Termination of appointment of Shaun Cubitt as a secretary
04 Nov 2011 AD01 Registered office address changed from C/O Norwich & Peterborough Building Soc. Peterborough Business Park. Lynchwood Peterborough. Cambs. PE2 6WZ on 4 November 2011
04 Nov 2011 TM01 Termination of appointment of Jeffrey Pritchard as a director
04 Nov 2011 AP01 Appointment of Mrs Ann Louise Fitzpatrick as a director
17 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Mr Shaun Robert Cubitt on 17 October 2011
17 Oct 2011 CH03 Secretary's details changed for Mr Shaun Robert Cubitt on 17 October 2011
04 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
04 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Nov 2009 TM01 Termination of appointment of Richard Wells as a director
26 Nov 2009 AP01 Appointment of Mr Jeffrey John Pritchard as a director
05 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Shaun Robert Cubitt on 14 October 2009
05 Nov 2009 CH01 Director's details changed for Richard Charles Wells on 14 October 2009
11 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008