- Company Overview for PH ACCESS LTD (05149371)
- Filing history for PH ACCESS LTD (05149371)
- People for PH ACCESS LTD (05149371)
- Charges for PH ACCESS LTD (05149371)
- Insolvency for PH ACCESS LTD (05149371)
- More for PH ACCESS LTD (05149371)
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) |
---|---|---|---|
04 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2012 | |
19 May 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Jan 2011 | 2.24B | Administrator's progress report to 28 December 2010 | |
11 Jan 2011 | 2.24B | Administrator's progress report to 28 December 2010 | |
18 Aug 2010 | 2.16B | Statement of affairs with form 2.14B | |
03 Aug 2010 | F2.18 | Notice of deemed approval of proposals | |
14 Jul 2010 | 2.17B | Statement of administrator's proposal | |
07 Jul 2010 | 2.12B | Appointment of an administrator | |
05 Jul 2010 | AD01 | Registered office address changed from Phoenix Works Lostock Lane Lostock Bolton Lancashire BL6 4BP on 5 July 2010 | |
10 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
08 Jun 2009 | 288c | Director's Change of Particulars / alan lace / 24/02/2009 / HouseName/Number was: , now: edgeworth moor farm; Street was: 70 chapeltown road, now: broadhead road; Area was: bromley cross, now: ; Post Code was: BL7 9NE, now: BL7 0JG | |
08 Jun 2009 | 288c | Director and Secretary's Change of Particulars / richard lace / 24/02/2009 / HouseName/Number was: , now: 13; Street was: 17 queens avenue, now: hardmans; Post Code was: BL7 9BL, now: BL7 9XR | |
06 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jan 2009 | CERTNM | Company name changed lace control service LIMITED\certificate issued on 03/02/09 | |
29 Jan 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
15 Jan 2009 | AA | Accounts made up to 30 June 2008 | |
07 Jan 2009 | 363a | Return made up to 09/06/08; full list of members | |
06 Jan 2009 | 363a | Return made up to 09/06/07; full list of members | |
24 Sep 2008 | AA | Accounts made up to 30 June 2007 | |
30 Mar 2007 | 287 | Registered office changed on 30/03/07 from: turner bridge works, tonge moor road, bolton lancashire BL2 2DJ |