- Company Overview for PHOEBUS SOLUTIONS LTD (08371787)
- Filing history for PHOEBUS SOLUTIONS LTD (08371787)
- People for PHOEBUS SOLUTIONS LTD (08371787)
- More for PHOEBUS SOLUTIONS LTD (08371787)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2021 | DS01 | Application to strike the company off the register | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
08 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
16 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
14 Feb 2018 | CH01 | Director's details changed for Ms Sandra Kay Medlicott on 14 February 2018 | |
14 Feb 2018 | PSC04 | Change of details for Ms Sandra Kay Medlicott as a person with significant control on 14 February 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from The Old Laundry Rostherne Lane Rostherne Knutsford WA16 6SA England to Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF on 14 February 2018 | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from Obsidian Offices Chantry Court Chester West Employment Park Chester CH1 4QN England to The Old Laundry Rostherne Lane Rostherne Knutsford WA16 6SA on 23 October 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from C/O Estate Manager's Office Block 7 Royal Quay Wapping Liverpool L3 4EY to Obsidian Offices Chantry Court Chester West Employment Park Chester CH1 4QN on 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | CERTNM |
Company name changed coates medlicott estate management LTD\certificate issued on 10/09/14
|
|
11 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|