Advanced company searchLink opens in new window

PHS TREADSMART LIMITED

Company number 04068023

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2017 DS01 Application to strike the company off the register
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
15 Dec 2016 AD01 Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
20 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
29 Sep 2015 AD01 Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 29 September 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
09 Jan 2013 AP01 Appointment of Mr Simon Alasdair Woods as a director
09 Jan 2013 TM01 Termination of appointment of John Skidmore as a director
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Oct 2012 TM02 Termination of appointment of John Skidmore as a secretary
10 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
10 Sep 2012 CH01 Director's details changed for Mr John Fletcher Skidmore on 8 September 2012
10 Sep 2012 CH03 Secretary's details changed for Mr John Fletcher Skidmore on 8 September 2012
10 Sep 2012 AD01 Registered office address changed from Block B Western Industrial Estate, Caerphilly Mid Glamorgan CF83 1XH Wales on 10 September 2012
23 Jul 2012 TM01 Termination of appointment of Peter Cohen as a director
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
15 Sep 2011 AD01 Registered office address changed from Western Industrial Estate Caerphilly Mid Glamorgan CF83 1XH on 15 September 2011