Advanced company searchLink opens in new window

PHIBETA SOFTWARE LIMITED

Company number NI018881

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)
10 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2015 4.72(NI) Return of final meeting in a members' voluntary winding up
03 Jul 2014 AD01 Registered office address changed from Riverside Tower 5 Lanyon Place Belfast BT1 3BT on 3 July 2014
03 Jul 2014 4.71(NI) Declaration of solvency
03 Jul 2014 VL1 Appointment of a liquidator
03 Jul 2014 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
19 May 2014 AP01 Appointment of Mr Craig Ian Machell as a director
19 May 2014 TM01 Termination of appointment of Philip Allenby as a director
09 Apr 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION TM01 for louise alison clare blackwell
28 Feb 2014 TM01 Termination of appointment of Michael Cole as a director
25 Feb 2014 AP01 Appointment of Mr Philip Norman Allenby as a director
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
16 Oct 2013 TM01 Termination of appointment of Louise Blackwell as a director
  • ANNOTATION A second filed TM01 form (termination of appointment of director louise alison clare blackwell) was registered on 09/04/2014.
16 Oct 2013 AP01 Appointment of Mr Michael John Cole as a director
14 Oct 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Apr 2013 AP01 Appointment of Mrs Christina Bridget Ryan as a director
30 Apr 2013 TM01 Termination of appointment of Mark Garnish as a director
30 Apr 2013 AP01 Appointment of Ms Louise Alison Clare Blackwell as a director
30 Apr 2013 TM01 Termination of appointment of Simon Hill as a director
22 Feb 2013 AP04 Appointment of Newgate Street Secretaries Limited as a secretary
22 Feb 2013 TM02 Termination of appointment of Michael Kent as a secretary
22 Feb 2013 AD01 Registered office address changed from 631 Lisburn Road Belfast BT9 7GT on 22 February 2013
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011