Advanced company searchLink opens in new window

PHASE ONE FLOW LIMITED

Company number 06371549

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)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2013 AR01 Annual return made up to 9 October 2012 with full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
05 Feb 2013 AD01 Registered office address changed from 13 Millfield Road Whickham Newcastle upon Tyne NE16 4QA United Kingdom on 5 February 2013
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 TM01 Termination of appointment of Tracy Virgo as a director on 1 June 2012
25 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
23 Jan 2012 AR01 Annual return made up to 9 October 2011
29 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Sep 2011 AP01 Appointment of Mr Andrew David Holt as a director on 17 August 2011
19 Aug 2011 TM01 Termination of appointment of Kate Emmett as a director
15 Aug 2011 AD01 Registered office address changed from Kings Park Fifth Avenue Team Valley Gateshead Tyne and Wear NE11 0AF on 15 August 2011
14 Aug 2011 CH01 Director's details changed for Ms Kate Kollias on 14 August 2011
16 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Nov 2009 AR01 Annual return made up to 9 October 2009
14 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Oct 2008 363a Return made up to 09/10/08; full list of members
01 Jul 2008 288a Director appointed kate kollias
01 Jul 2008 288b Appointment Terminated Director neil graham
01 Jul 2008 287 Registered office changed on 01/07/2008 from 11 blenkarne road london SW11 6HZ
14 Sep 2007 NEWINC Incorporation