- Company Overview for PHAKE LIMITED (05563048)
- Filing history for PHAKE LIMITED (05563048)
- People for PHAKE LIMITED (05563048)
- Charges for PHAKE LIMITED (05563048)
- More for PHAKE LIMITED (05563048)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2011 | DS01 | Application to strike the company off the register | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Sep 2011 | AR01 |
Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-09-16
|
|
16 Sep 2011 | AD01 | Registered office address changed from Atlas Works Nelson Street Denton Holme Carlisle Cumbria CA2 5NB United Kingdom on 16 September 2011 | |
16 Sep 2011 | CH01 | Director's details changed for Mr Jason Gosney on 1 August 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Mr Jason Gosney on 1 October 2009 | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
14 Sep 2009 | 363a | Return made up to 14/09/09; full list of members | |
14 Sep 2009 | 288c | Director's Change of Particulars / jason gosney / 01/08/2009 / HouseName/Number was: the bothy,, now: 11; Street was: fenton farmhouse, now: cavaghan gardens; Area was: fenton, how mill, now: ; Post Town was: brampton, now: carlisle; Post Code was: CA8 9JZ, now: CA1 3BF | |
04 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Sep 2008 | 363a | Return made up to 14/09/08; full list of members | |
16 Sep 2008 | 288c | Director's Change of Particulars / jason gosney / 01/07/2008 / Title was: , now: mr; HouseName/Number was: , now: the bothy,; Street was: 8 ashman close, now: fenton farmhouse; Area was: denton holme, now: fenton, how mill; Post Town was: carlisle, now: brampton; Post Code was: CA2 5SN, now: CA8 9JZ; Country was: , now: united kingdom | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from hamilton, 13 the nurseries linstock carlisle cumbria CA6 4RR | |
08 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
14 Sep 2007 | 363a | Return made up to 14/09/07; full list of members | |
27 Jun 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
28 Nov 2006 | 225 | Accounting reference date extended from 30/09/06 to 31/10/06 | |
23 Oct 2006 | 88(2)R | Ad 16/09/06--------- £ si 1@1=1 £ ic 1/2 | |
23 Oct 2006 | 363a | Return made up to 14/09/06; full list of members | |
12 Oct 2005 | 395 | Particulars of mortgage/charge | |
14 Sep 2005 | NEWINC | Incorporation |