Advanced company searchLink opens in new window

PHOSTERS HOLDINGS LIMITED

Company number 05358031

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)
28 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
27 Sep 2012 4.68 Liquidators' statement of receipts and payments to 21 July 2012
11 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Aug 2011 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 3 August 2011
02 Aug 2011 600 Appointment of a voluntary liquidator
02 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-22
02 Aug 2011 4.70 Declaration of solvency
21 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
Statement of capital on 2011-02-21
  • GBP 100
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Apr 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Paul Stephen Taylor on 9 February 2010
24 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Feb 2009 363a Return made up to 09/02/09; full list of members
09 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
13 Feb 2008 363a Return made up to 09/02/08; full list of members
10 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
28 Feb 2007 363a Return made up to 09/02/07; full list of members
11 May 2006 AA Total exemption small company accounts made up to 31 December 2005
28 Feb 2006 363a Return made up to 09/02/06; full list of members
27 Feb 2006 288a New director appointed
24 Feb 2006 88(2)R Ad 03/01/06-03/01/06 £ si 99@1=99 £ ic 1/100
20 Oct 2005 225 Accounting reference date shortened from 28/02/06 to 31/12/05
21 Mar 2005 288a New secretary appointed
21 Mar 2005 288a New director appointed