Advanced company searchLink opens in new window

PHOEBUS SOLUTIONS LTD

Company number 08371787

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)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-09
11 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100