Advanced company searchLink opens in new window

PHINIA HOLDING AND FINANCING UK LIMITED

Company number 08257505

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)
11 Dec 2017 SH06 Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 1,057
05 Dec 2017 TM01 Termination of appointment of Brian James Eichenlaub as a director on 4 December 2017
05 Dec 2017 AP01 Appointment of Lionel Esse Comlan as a director on 4 December 2017
05 Dec 2017 AP01 Appointment of William Brenton James Allen as a director on 4 December 2017
04 Dec 2017 TM01 Termination of appointment of David Matthew Sherbin as a director on 4 December 2017
21 Nov 2017 SH03 Purchase of own shares.
17 Nov 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Oct 2017 SH20 Statement by Directors
30 Oct 2017 SH19 Statement of capital on 30 October 2017
  • GBP 1,271
30 Oct 2017 CAP-SS Solvency Statement dated 27/10/17
30 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 27/10/2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
05 Sep 2017 AA Full accounts made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
19 Aug 2016 AA Full accounts made up to 31 December 2015
15 Aug 2016 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 15 August 2016
15 Aug 2016 AD01 Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 1 Park Row Leeds LS1 5AB on 15 August 2016
15 Aug 2016 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 15 August 2016
19 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2016 AP01 Appointment of Mr Brian James Eichenlaub as a director on 8 February 2016
12 Feb 2016 TM01 Termination of appointment of Andrea Helen Renaud as a director on 8 February 2016
19 Oct 2015 AP01 Appointment of Ms Michele Marie Compton as a director on 13 October 2015
19 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,271
09 Oct 2015 AA Full accounts made up to 31 December 2014
13 Aug 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015