- Company Overview for PHONES 4U LIMITED (03154198)
- Filing history for PHONES 4U LIMITED (03154198)
- People for PHONES 4U LIMITED (03154198)
- Charges for PHONES 4U LIMITED (03154198)
- Insolvency for PHONES 4U LIMITED (03154198)
- More for PHONES 4U LIMITED (03154198)
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) |
---|---|---|---|
14 Oct 2016 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 | |
30 Aug 2016 | 2.24B | Administrator's progress report to 20 July 2016 | |
04 Mar 2016 | 2.24B | Administrator's progress report to 20 January 2016 | |
17 Sep 2015 | 2.31B | Notice of extension of period of Administration | |
24 Aug 2015 | 2.24B | Administrator's progress report to 20 July 2015 | |
24 Apr 2015 | 2.24B | Administrator's progress report to 14 March 2015 | |
26 Nov 2014 | F2.18 | Notice of deemed approval of proposals | |
26 Nov 2014 | 2.16B | Statement of affairs with form 2.14B/O/C DISCLOSE | |
13 Nov 2014 | 2.17B | Statement of administrator's proposal | |
30 Sep 2014 | AD01 | Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 30 September 2014 | |
29 Sep 2014 | 2.12B | Appointment of an administrator | |
14 Jan 2014 | AP01 | Appointment of Mr John James Whittle as a director | |
14 Jan 2014 | AP01 | Appointment of Mr David Nicholas Kassler as a director | |
22 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Aug 2013 | TM01 | Termination of appointment of Darren Billings as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Mary Grant as a director | |
24 May 2013 | MR01 | Registration of charge 031541980010 | |
24 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
24 Apr 2013 | MR04 | Satisfaction of charge 6 in full | |
24 Apr 2013 | MR04 | Satisfaction of charge 7 in full | |
24 Apr 2013 | MR04 | Satisfaction of charge 4 in full | |
24 Apr 2013 | MR04 | Satisfaction of charge 5 in full | |
24 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
28 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders |