Advanced company searchLink opens in new window

PHS RECORDS MANAGEMENT LTD

Company number 04370677

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)
16 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jun 2019 LIQ01 Declaration of solvency
20 May 2019 600 Appointment of a voluntary liquidator
20 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-02
01 Apr 2019 AP01 Appointment of Mr Colin Joseph Thomas as a director on 29 March 2019
01 Apr 2019 TM01 Termination of appointment of Simon Alasdair Woods as a director on 29 March 2019
22 Mar 2019 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2017 DS01 Application to strike the company off the register
05 Jul 2017 SH20 Statement by Directors
05 Jul 2017 SH19 Statement of capital on 5 July 2017
  • GBP 1
05 Jul 2017 CAP-SS Solvency Statement dated 25/05/17
05 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
15 Dec 2016 AD01 Registered office address changed from , C/O C/O Phs Group, Block B Western Industrial Estate, Caerphilly, CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
22 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
19 Feb 2015 AD01 Registered office address changed from , Block B Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Mid Glamorgan, CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 19 February 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013