- Company Overview for PHOSPHORESCENCE LIMITED (02713296)
- Filing history for PHOSPHORESCENCE LIMITED (02713296)
- People for PHOSPHORESCENCE LIMITED (02713296)
- Charges for PHOSPHORESCENCE LIMITED (02713296)
- Insolvency for PHOSPHORESCENCE LIMITED (02713296)
- More for PHOSPHORESCENCE LIMITED (02713296)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Sep 2013 | AD01 | Registered office address changed from 5 Strand London WC2N 5AF England on 20 September 2013 | |
16 Sep 2013 | 4.70 | Declaration of solvency | |
16 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2013 | TM01 | Termination of appointment of Paul Baron Bray as a director on 3 September 2013 | |
06 Sep 2013 | TM01 | Termination of appointment of Eric George Oliver Roseman as a director on 3 September 2013 | |
06 Sep 2013 | TM01 | Termination of appointment of Timothy Kennar Allibone as a director on 3 September 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
11 Apr 2013 | TM01 | Termination of appointment of Caroline Stacpoole as a director on 22 March 2013 | |
11 Apr 2013 | TM02 | Termination of appointment of Jennifer Baker-Hirst as a secretary on 22 March 2013 | |
11 Apr 2013 | TM01 | Termination of appointment of John Stacpoole as a director on 22 March 2013 | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | AP01 | Appointment of Mr Eric George Oliver Roseman as a director on 22 March 2013 | |
10 Apr 2013 | AP04 | Appointment of Ls Company Secretaries Limited as a secretary on 22 March 2013 | |
09 Apr 2013 | AP01 | Appointment of Mr Christopher Marshall Gill as a director on 22 March 2013 | |
09 Apr 2013 | AP01 | Appointment of Mr Timothy Kennar Allibone as a director on 22 March 2013 | |
09 Apr 2013 | AD01 | Registered office address changed from 11 Bentinck Street London W1U 2EP on 9 April 2013 | |
08 Apr 2013 | AP01 | Appointment of Mr Paul Baron Bray as a director on 22 March 2013 | |
04 Apr 2013 | MISC | Resignation of auditors | |
04 Apr 2013 | AUD | Auditor's resignation | |
05 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
05 Jan 2013 | AA | Full accounts made up to 31 March 2012 |