- Company Overview for PHRA LTD (05072892)
- Filing history for PHRA LTD (05072892)
- People for PHRA LTD (05072892)
- Insolvency for PHRA LTD (05072892)
- More for PHRA LTD (05072892)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2018 | AD01 | Registered office address changed from 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX to Minerva 29 East Parade Leeds West Yorkshire LS1 5PS on 6 December 2018 | |
04 Dec 2018 | LIQ02 | Statement of affairs | |
04 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | PSC08 | Notification of a person with significant control statement | |
29 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
27 Mar 2018 | PSC07 | Cessation of Hardeep Singh Sohal as a person with significant control on 1 June 2017 | |
27 Mar 2018 | PSC07 | Cessation of Andrew Tams as a person with significant control on 1 June 2017 | |
27 Mar 2018 | PSC07 | Cessation of Paul Andrew Lowcock as a person with significant control on 1 June 2017 | |
27 Mar 2018 | PSC07 | Cessation of Ranjen Kumar Gohri as a person with significant control on 1 June 2017 | |
27 Mar 2018 | PSC07 | Cessation of Dale Parnham as a person with significant control on 1 December 2017 | |
27 Mar 2018 | TM01 | Termination of appointment of Dale Parnham as a director on 1 December 2017 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |