Advanced company searchLink opens in new window

PHS LOGISTICS GROUP LIMITED

Company number 02922262

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)
01 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2012 L64.07 Completion of winding up
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2009 COCOMP Order of court to wind up
16 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2009 GAZ1 First Gazette notice for compulsory strike-off
01 May 2009 287 Registered office changed on 01/05/2009 from kenmore house, 51 downing street smethwick west midlands B66 2PP
21 May 2008 363a Return made up to 25/04/08; full list of members
20 May 2008 288b Appointment Terminated Director godfrey mansell
25 Jan 2008 403a Declaration of satisfaction of mortgage/charge
16 Jan 2008 288b Secretary resigned
10 Jan 2008 288a New secretary appointed
10 Jan 2008 288a New director appointed
09 Aug 2007 288a New director appointed
08 Aug 2007 288b Director resigned
14 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
27 Jun 2007 CERTNM Company name changed brook hall management services l imited\certificate issued on 27/06/07
16 May 2007 363a Return made up to 25/04/07; full list of members
16 May 2007 287 Registered office changed on 16/05/07 from: brook hall flash road oldbury west midlands B69 4AE
20 Sep 2006 AA Total exemption full accounts made up to 31 March 2006
26 Apr 2006 363a Return made up to 25/04/06; full list of members
21 Apr 2006 288c Director's particulars changed
21 Apr 2006 288c Secretary's particulars changed;director's particulars changed
07 Sep 2005 AA Total exemption full accounts made up to 31 March 2005
03 May 2005 363s Return made up to 25/04/05; full list of members