Advanced company searchLink opens in new window

PHS SOLUTIONS LTD

Company number 08654587

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)
18 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 17 August 2022
16 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 17 August 2021
30 Mar 2021 TM01 Termination of appointment of Barrie Samuel Paddock as a director on 15 December 2020
19 Oct 2020 CVA4 Notice of completion of voluntary arrangement
21 Sep 2020 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 September 2020
10 Sep 2020 600 Appointment of a voluntary liquidator
10 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-18
10 Sep 2020 LIQ02 Statement of affairs
13 Mar 2020 MR04 Satisfaction of charge 086545870001 in full
13 Mar 2020 MR04 Satisfaction of charge 086545870002 in full
06 Dec 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2019
26 Oct 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
11 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
06 Dec 2017 CH01 Director's details changed for Mr Barrie Samuel Paddock on 6 December 2017
23 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
01 Aug 2017 AD01 Registered office address changed from Unit 302 Imbert Green Technology Park Stoke Canon Exeter EX5 4RJ England to Kemp House 152 City Road London EC1V 2NX on 1 August 2017
04 May 2017 CS01 Confirmation statement made on 20 March 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 May 2016 MR01 Registration of charge 086545870002, created on 16 May 2016
16 May 2016 CH01 Director's details changed for Mr Barrie Samuel Paddock on 13 May 2016
13 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
13 May 2016 AD01 Registered office address changed from Unit 1 Old Mill Industrial Estate Stoke Canon Exeter EX5 4RJ to Unit 302 Imbert Green Technology Park Stoke Canon Exeter EX5 4RJ on 13 May 2016