Advanced company searchLink opens in new window

PHONEFROMHERE.COM LIMITED

Company number 06698475

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)
27 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2012 DS01 Application to strike the company off the register
09 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Jul 2012 AA01 Previous accounting period shortened from 31 October 2012 to 30 April 2012
07 Dec 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
Statement of capital on 2011-12-07
  • GBP 740
07 Dec 2011 AD01 Registered office address changed from C/O Isherwood & Co 15 London Road Stockton Heath Warrington Cheshire WA4 6SG England on 7 December 2011
05 Dec 2011 AD01 Registered office address changed from 10th Floor Spinningfields 3 Hardman Street Manchester M3 3HR on 5 December 2011
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
24 May 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 October 2010
11 Jan 2011 TM01 Termination of appointment of Peter Van Sebille as a director
22 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
22 Oct 2010 CH03 Secretary's details changed for Miss Georgia Jade Thompstone Brown on 16 September 2010
22 Oct 2010 CH01 Director's details changed for Miss Georgia Jade Thompstone Brown on 16 September 2010
06 Sep 2010 AP01 Appointment of Mr Anders Holst as a director
06 Sep 2010 AP01 Appointment of Mr Martin Peter Regan as a director
06 Sep 2010 AP01 Appointment of Mr Peter Van Sebille as a director
16 Apr 2010 AA Accounts for a dormant company made up to 31 August 2009
22 Dec 2009 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 740
03 Dec 2009 AA01 Previous accounting period shortened from 30 September 2009 to 31 August 2009
03 Dec 2009 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 650
26 Oct 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Miss Georgia Jade Thompstone Brown on 21 September 2009
26 Oct 2009 CH03 Secretary's details changed for Miss Georgia Jade Thompstone Brown on 21 September 2009