- Company Overview for THE BUSINESS PHONE HOLDINGS PLC (06720894)
- Filing history for THE BUSINESS PHONE HOLDINGS PLC (06720894)
- People for THE BUSINESS PHONE HOLDINGS PLC (06720894)
- More for THE BUSINESS PHONE HOLDINGS PLC (06720894)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
|
|
19 Oct 2013 | AD02 | Register inspection address has been changed | |
17 May 2013 | AP01 | Appointment of Mr Guy Jonathan Davies Bateman as a director | |
17 May 2013 | TM01 | Termination of appointment of Graham Gilmour as a director | |
04 Apr 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
02 Apr 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from 13 Chaldicott Barns Semley Shaftesbury Dorset SP7 9AW on 10 October 2011 | |
21 Apr 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
09 Nov 2010 | AD01 | Registered office address changed from Kingswick House Kingswick Drive Ascot SL5 7BH on 9 November 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
01 Mar 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Mr Nicholas Paul Rattray on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr Graham Spence Gilmour on 9 November 2009 | |
27 Nov 2008 | 288b | Appointment terminated secretary graham gilmour | |
27 Nov 2008 | 288a | Secretary appointed robert andrew macdonald watson | |
18 Nov 2008 | CERTNM | Company name changed pilotpearl PLC\certificate issued on 18/11/08 | |
10 Oct 2008 | NEWINC | Incorporation |