Advanced company searchLink opens in new window

PH ACCESS LTD

Company number 05149371

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)
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