- Company Overview for PHONE PROFESSIONALS LIMITED (07036446)
- Filing history for PHONE PROFESSIONALS LIMITED (07036446)
- People for PHONE PROFESSIONALS LIMITED (07036446)
- Charges for PHONE PROFESSIONALS LIMITED (07036446)
- Insolvency for PHONE PROFESSIONALS LIMITED (07036446)
- More for PHONE PROFESSIONALS LIMITED (07036446)
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 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 12 April 2012 | |
05 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2012 | AR01 |
Annual return made up to 7 October 2011 with full list of shareholders
Statement of capital on 2012-02-16
|
|
10 Feb 2012 | CH01 | Director's details changed for James Robert Carr on 10 February 2012 | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Aug 2011 | AP01 | Appointment of Mr Colin Huw Williams as a director | |
02 Aug 2011 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 2 August 2011 | |
11 Jul 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
06 Jul 2011 | AA01 | Current accounting period shortened from 31 October 2010 to 31 May 2010 | |
04 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2011 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2009 | NEWINC | Incorporation |