- Company Overview for PHOEBUS LEASING LIMITED (FC027337)
- Filing history for PHOEBUS LEASING LIMITED (FC027337)
- People for PHOEBUS LEASING LIMITED (FC027337)
- Insolvency for PHOEBUS LEASING LIMITED (FC027337)
- UK establishments for PHOEBUS LEASING LIMITED (FC027337)
- More for PHOEBUS LEASING LIMITED (FC027337)
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) |
---|---|---|---|
12 Sep 2024 | OSDS02 | Termination of overseas company insolvency proceedings | |
12 Sep 2024 | OSLQ01 | Appointment of a liquidator of an overseas company | |
12 Sep 2024 | OSLQ03 | Winding up of an overseas company | |
27 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Aug 2013 | OSTM01 | Termination of appointment of Scott Barkman as a director | |
01 Aug 2013 | OSTM01 | Termination of appointment of Ian Faraday as a director | |
01 Aug 2013 | OSAP01 | Appointment of a director | |
25 Jan 2013 | OSAP01 | Appointment of a director | |
25 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
18 Jan 2013 | OSAP01 | Appointment of a director | |
11 Oct 2012 | OSTM01 | Termination of appointment of Pamela Smith as a director | |
19 Jun 2012 | OSAP01 | Appointment of a director | |
19 Jun 2012 | OSTM01 | Termination of appointment of Vaughan Williams as a director | |
19 Jun 2012 | OSTM01 | Termination of appointment of Lee O'sullivan as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Dec 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Oct 2009 | OSCH02 | Details changed for an overseas company - C/O Deutsche Bank (Cayman) Ltd, Elizabethan Square, George Town Grand Cayman, Cayman Islands Ky 1-1104, Cayman Islands | |
06 May 2009 | BR4 | Director's change of particulars / vaughan williams / 02/04/2009 / housename/number was: , now: winchester house 1; street was: 6 milner place, now: great winchester street; post code was: N1 1TN, now: EC2N 2DB; secure officer was: false, now: true | |
06 May 2009 | BR4 | Director's change of particulars / pamela smith / 14/01/2009 / housename/number was: , now: winchester house 1; street was: langdale house, now: great winchester street; area was: wych hill way, now: ; post town was: woking, now: london; region was: surrey, now: ; post code was: GU22 0AE, now: EC2N 2DB; secure officer was: false, now: true | |
30 Apr 2009 | BR4 | Director's change of particulars / lee o'sullivan / 09/01/2009 / housename/number was: , now: winchester house; street was: 1 the mount, now: 1 great winchester street; post town was: caversham, now: london; region was: reading, now: ; post code was: RG4 7RU, now: EC2N 2DB; secure officer was: false, now: true | |
06 Mar 2009 | BR4 | Director's change of particulars / ian faraday / 09/01/2009 / housename/number was: , now: winchester house 1; street was: 25 fillebrook avenue, now: great winchester street; post town was: leigh on sea, now: london; region was: essex, now: ; post code was: SS9 3NS, now: EC2N 2DB | |
06 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
10 Sep 2008 | BR3 | Ic change 20/02/07 | |
28 Jun 2008 | BR6 | BR009227 person authorised to accept partic 18/06/2008 adam paul rutherford -- address :winchester house 1 great winchester street, london, EC2N 2DB |