Advanced company searchLink opens in new window

PHAROS LEGAL LIMITED

Company number 07494830

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)
17 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
05 Nov 2015 AD01 Registered office address changed from C/O Sagars Accountants Ltd Gresham House St. Pauls Street Leeds LS1 2JG to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 November 2015
04 Nov 2015 600 Appointment of a voluntary liquidator
04 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-16
04 Nov 2015 4.70 Declaration of solvency
18 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
07 Jan 2015 AD01 Registered office address changed from 4250 Park Approach the Pentagon, Thorpe Park Leeds LS15 8GB England to C/O Sagars Accountants Ltd Gresham House St. Pauls Street Leeds LS1 2JG on 7 January 2015
19 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
13 May 2014 AD01 Registered office address changed from Gresham House 5 - 7 St Paul's Street Leeds LS1 2JG on 13 May 2014
17 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
13 May 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Jan 2013 AD01 Registered office address changed from Springfield New York Lane Rawdon Leeds LS19 6JJ United Kingdom on 24 January 2013
21 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
17 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)