Advanced company searchLink opens in new window

PHAROS NEW SOLUTIONS LIMITED

Company number 04848359

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2017 DS01 Application to strike the company off the register
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
11 Apr 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
20 Apr 2016 AA Micro company accounts made up to 31 March 2016
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
12 Jun 2015 AA Micro company accounts made up to 31 March 2015
31 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
31 Jul 2014 CH01 Director's details changed for Mr Peter Maxwell Mcculloch on 1 January 2014
13 May 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AD01 Registered office address changed from 6 Sherman Drive Rainhill Mersyside L35 6PW on 3 March 2014
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-24
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
30 Aug 2011 CERTNM Company name changed pharos mortgage services LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-26
  • NM01 ‐ Change of name by resolution
27 Aug 2011 CH01 Director's details changed for Mr Peter Maxwell Mcculloch on 26 August 2011
11 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Peter Maxwell Mcculloch on 28 July 2010
26 May 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Aug 2009 363a Return made up to 28/07/09; full list of members