Advanced company searchLink opens in new window

THE PHONEBOX STONE LTD

Company number 05462805

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 WU15 Notice of final account prior to dissolution
13 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 16-17 Boundary Road Hove East Sussex BN3 4AN on 13 December 2018
30 Sep 2015 AD01 Registered office address changed from Chantrey Vellacott Dkf Llp Russell Square House 10-11 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
12 Oct 2010 AD01 Registered office address changed from 25a High Street Stone Staffordshire ST15 8AJ on 12 October 2010
11 Oct 2010 4.31 Appointment of a liquidator
27 Apr 2010 COCOMP Order of court to wind up
10 Sep 2009 288a Director and secretary appointed neil smith
10 Sep 2009 288b Appointment terminated director shawn gordon
10 Sep 2009 287 Registered office changed on 10/09/2009 from shelton enterprise centre unit 65 bedford street stoke-on-trent staffordshire ST1 4PZ
08 Jun 2009 288a Director appointed shawn paul gordon
15 Oct 2008 288b Appointment terminated director shawn gordon
27 Jun 2008 363a Return made up to 25/05/08; full list of members
19 Jun 2008 287 Registered office changed on 19/06/2008 from suite 108 third floor fairgate house 205 kings road birmingham B11 2AA
17 Jun 2008 288a Director appointed shawn paul gordon
21 Apr 2008 288b Appointment terminated director james marshall
07 Apr 2008 288b Appointment terminated secretary imamudin loogari
27 Mar 2008 288a Director appointed james gerard marshall
04 Mar 2008 AA Full accounts made up to 31 May 2006
18 Feb 2008 287 Registered office changed on 18/02/08 from: 25A high street stone staffs ST15 8HA
11 Feb 2008 288a New secretary appointed
08 Feb 2008 288b Secretary resigned;director resigned
08 Feb 2008 288b Director resigned
04 Jul 2007 363a Return made up to 25/05/07; full list of members
31 May 2007 CERTNM Company name changed chatterbox communications partne r LIMITED\certificate issued on 31/05/07