Advanced company searchLink opens in new window

PHBS MANAGEMENT LTD.

Company number 06431063

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 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
28 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
08 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
17 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
30 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
06 Mar 2019 AA Accounts for a dormant company made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with updates
19 Mar 2018 AA Accounts for a dormant company made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
08 Aug 2017 AD01 Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton BD19 5AA to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017
22 Mar 2017 CH01 Director's details changed for Mrs Valerie Iris Harpham on 22 March 2017
22 Mar 2017 CH01 Director's details changed for Mrs Valerie Iris Harpham on 22 March 2017
12 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
09 May 2016 AA Accounts for a dormant company made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
30 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
26 Nov 2014 AD01 Registered office address changed from Barclays Bank Chanbers 2 Northgate Cleckheaton West Yorkshire BD19 5AA to Barclays Bank Chambers 2 Northgate Cleckheaton BD19 5AA on 26 November 2014
28 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
15 Jul 2014 TM01 Termination of appointment of Peter Harpham as a director on 26 June 2014
15 Jul 2014 TM01 Termination of appointment of Craig Stuart Ellis as a director on 26 June 2014