- Company Overview for PHS SOLUTIONS LTD (08654587)
- Filing history for PHS SOLUTIONS LTD (08654587)
- People for PHS SOLUTIONS LTD (08654587)
- Charges for PHS SOLUTIONS LTD (08654587)
- Insolvency for PHS SOLUTIONS LTD (08654587)
- More for PHS SOLUTIONS LTD (08654587)
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
|
|
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
|
|
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 |