Advanced company searchLink opens in new window

PHOEBUS HOLDINGS LIMITED

Company number 06460915

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 Feb 2010 CH01 Director's details changed for Michael Alan Woodall on 28 December 2009
05 Feb 2010 CH01 Director's details changed for Peter Rutherford Pontefract on 28 December 2009
05 Feb 2010 CH01 Director's details changed for David Paul Hunt on 28 December 2009
05 Feb 2010 CH01 Director's details changed for Robert James Lintonbon on 28 December 2009
26 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
16 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2009 123 Gbp nc 100000/150000\31/12/07
23 Jan 2009 88(2) Capitals not rolled up
23 Jan 2009 363a Return made up to 28/12/08; full list of members
22 Jan 2009 190 Location of debenture register
22 Jan 2009 287 Registered office changed on 22/01/2009 from radcliffe house blenheim court solihull west midlands B91 2AA
22 Jan 2009 353 Location of register of members
16 Jan 2008 288a New director appointed
10 Jan 2008 287 Registered office changed on 10/01/08 from: 72 new bond street london W1S 1RR
28 Dec 2007 NEWINC Incorporation