- Company Overview for PHS CONTRACTORS LTD (08512241)
- Filing history for PHS CONTRACTORS LTD (08512241)
- People for PHS CONTRACTORS LTD (08512241)
- Charges for PHS CONTRACTORS LTD (08512241)
- Insolvency for PHS CONTRACTORS LTD (08512241)
- More for PHS CONTRACTORS LTD (08512241)
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 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 July 2016 | |
14 Aug 2015 | AD01 | Registered office address changed from 15 Walthamstow Business Centre Clifford Road London E17 4SX England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 14 August 2015 | |
13 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Apr 2015 | TM01 | Termination of appointment of Sam Taylor as a director on 16 April 2015 | |
01 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Feb 2015 | MR01 | Registration of charge 085122410002, created on 13 February 2015 | |
12 Feb 2015 | MR04 | Satisfaction of charge 085122410001 in full | |
28 Aug 2014 | AP01 | Appointment of Mr Sam Taylor as a director on 26 August 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from Unit 5 the Crown 16 High Street Seal Sevenoaks Kent TN15 0AJ on 8 July 2014 | |
17 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-17
|
|
10 Jul 2013 | MR01 | Registration of charge 085122410001 | |
01 May 2013 | NEWINC |
Incorporation
|