Advanced company searchLink opens in new window

PHILAZ LIMITED

Company number 05097263

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)
26 Apr 2013 CH03 Secretary's details changed for Tracy Lea Lazarus on 14 March 2013
17 Mar 2013 AD01 Registered office address changed from 10 Shillitoe Avenue Potters Bar Hertfordshire EN6 3HG on 17 March 2013
16 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
26 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
02 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
30 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
30 Apr 2010 AD03 Register(s) moved to registered inspection location
30 Apr 2010 AD02 Register inspection address has been changed
30 Apr 2010 CH01 Director's details changed for Philip Benjamin Lazarus on 7 April 2010
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
08 May 2009 363a Return made up to 07/04/09; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
17 Apr 2008 363a Return made up to 07/04/08; full list of members
07 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
30 Apr 2007 363a Return made up to 07/04/07; full list of members
05 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
13 Apr 2006 363a Return made up to 07/04/06; full list of members
10 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
11 May 2005 363s Return made up to 07/04/05; full list of members
18 May 2004 288a New director appointed
18 May 2004 288a New secretary appointed
18 May 2004 287 Registered office changed on 18/05/04 from: chase green house 42 chase side enfield middlesex EN2 6NF
19 Apr 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital