Advanced company searchLink opens in new window

PHASE EIGHT HOLDCO LIMITED

Company number 06053944

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2011 DS01 Application to strike the company off the register
22 Jun 2011 CC04 Statement of company's objects
20 Jun 2011 SH19 Statement of capital on 20 June 2011
  • GBP 1
20 Jun 2011 SH20 Statement by Directors
20 Jun 2011 CAP-SS Solvency Statement dated 13/06/11
20 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 13/06/2011
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2011 AA Full accounts made up to 29 January 2011
28 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jan 2011 AUD Auditor's resignation
22 Oct 2010 AA Group of companies' accounts made up to 30 January 2010
02 Aug 2010 SH02 Statement of capital on 30 June 2010
  • GBP 186,077,131.3
09 Jun 2010 SH02 Statement of capital on 12 May 2010
  • GBP 27,610,087.3
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 12 May 2010
  • GBP 27,610,087.390
09 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
17 May 2010 TM01 Termination of appointment of Timothy Cavanagh as a director
17 May 2010 TM01 Termination of appointment of Sajjad Shah as a director
17 May 2010 TM01 Termination of appointment of Helgi Bergs as a director
17 May 2010 TM01 Termination of appointment of Ian Findlay as a director
26 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Judith Agnes Bremner on 10 March 2010