- Company Overview for PHS RECORDS MANAGEMENT LTD (04370677)
- Filing history for PHS RECORDS MANAGEMENT LTD (04370677)
- People for PHS RECORDS MANAGEMENT LTD (04370677)
- Insolvency for PHS RECORDS MANAGEMENT LTD (04370677)
- More for PHS RECORDS MANAGEMENT LTD (04370677)
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) |
---|---|---|---|
16 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jun 2019 | LIQ01 | Declaration of solvency | |
20 May 2019 | 600 | Appointment of a voluntary liquidator | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | AP01 | Appointment of Mr Colin Joseph Thomas as a director on 29 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Simon Alasdair Woods as a director on 29 March 2019 | |
22 Mar 2019 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2017 | DS01 | Application to strike the company off the register | |
05 Jul 2017 | SH20 | Statement by Directors | |
05 Jul 2017 | SH19 |
Statement of capital on 5 July 2017
|
|
05 Jul 2017 | CAP-SS | Solvency Statement dated 25/05/17 | |
05 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
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 | |
22 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | AD01 | Registered office address changed from , Block B Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Mid Glamorgan, CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 19 February 2015 | |
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
05 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |