Advanced company searchLink opens in new window

PHIHARMONICS LIMITED

Company number 05156949

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)
12 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 22 November 2017
09 Dec 2016 AD01 Registered office address changed from Woods House Stoke Gabriel Totnes Devon TQ9 6RE to C/O Kay Johnson Gee 1 City Road East 2nd Floor Mancheste M15 4PN on 9 December 2016
07 Dec 2016 4.20 Statement of affairs with form 4.19
07 Dec 2016 600 Appointment of a voluntary liquidator
07 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-23
08 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
13 Jun 2016 TM01 Termination of appointment of Rosemary Innes as a director on 30 April 2016
13 Jun 2016 TM01 Termination of appointment of Charles Hiugh Caudle as a director on 16 May 2016
06 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
24 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 82
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
17 Jul 2013 CH01 Director's details changed for Rosemary Innes on 1 June 2013
26 Jun 2013 TM01 Termination of appointment of John Tenconi as a director
13 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
20 Jul 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 82
20 Jul 2011 SH01 Statement of capital following an allotment of shares on 31 October 2010
  • GBP 42
20 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders