Advanced company searchLink opens in new window

PHOSPHAR LIMITED

Company number 08888455

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2020 DS01 Application to strike the company off the register
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
07 Mar 2017 AP01 Appointment of Mr Rudolf Hendrikus Maria Helwig as a director on 7 March 2017
09 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
09 Feb 2017 CH01 Director's details changed for Mr Friedrich Michael Seegy on 1 February 2017
22 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Jun 2016 AD01 Registered office address changed from Third Floor, Carrington House 126-130 Regent Street London W1B 5SE England to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 15 June 2016
12 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
12 Feb 2016 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
12 Feb 2016 AD02 Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
24 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Feb 2015 AD01 Registered office address changed from Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA to Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 10 February 2015
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 1