Advanced company searchLink opens in new window

PHS CONTRACTORS LTD

Company number 08512241

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-31
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
  • GBP 10
10 Jul 2013 MR01 Registration of charge 085122410001
01 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted