- Company Overview for PHONEBANK LIMITED (02662873)
- Filing history for PHONEBANK LIMITED (02662873)
- People for PHONEBANK LIMITED (02662873)
- More for PHONEBANK LIMITED (02662873)
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
|
|
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 |