PHONE 2000 LIMITED
Status | DISSOLVED |
Company No. | 03439595 |
Category | Private Limited Company |
Incorporated | 25 Sep 1997 |
Age | 26 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2022 |
Years | 2 years, 1 month, 26 days |
SUMMARY
PHONE 2000 LIMITED is an dissolved private limited company with number 03439595. It was incorporated 26 years, 8 months, 12 days ago, on 25 September 1997 and it was dissolved 2 years, 1 month, 26 days ago, on 11 April 2022. The company address is 284 Clifton Drive South, Lytham St Annes, FY8 1LH, Lancashire.
Company Fillings
Liquidation compulsory return final meeting
Date: 11 Jan 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 29 Jan 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 13 Jan 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 30 Jan 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Address
Type: AD01
New address: 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH
Change date: 2017-12-15
Old address: 6 Haslemere Avenue Hounslow TW5 9UT
Documents
Liquidation compulsory appointment liquidator
Date: 09 Dec 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Liquidation compulsory winding up order
Date: 13 Feb 2017
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pravin Dosaj
Termination date: 2016-12-09
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Gazette filings brought up to date
Date: 22 Jan 2014
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 26 Nov 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Change date: 2013-05-10
Old address: , 4 Haslemere Avenue, Hounslow, TW5 9UT, England
Documents
Change person director company with change date
Date: 10 May 2013
Action Date: 10 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-10
Officer name: Mr Pravin Dosaj
Documents
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Change date: 2013-05-10
Old address: , 4 Haslemere Avenue, Hounslow, Middlesex, TW5 9UT
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 27 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anu Uttam
Documents
Appoint person director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pravin Dosaj
Documents
Termination secretary company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nl Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 24 Jan 2011
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Anu Uttam
Documents
Change corporate secretary company with change date
Date: 24 Jan 2011
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Nl Secretaries Limited
Change date: 2010-09-25
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary anu uttam
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed nl secretaries LIMITED
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/07; no change of members
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 19/12/07 from: 24 gladstone avenue, london, E12 6NS
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/06; full list of members
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/05; change of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2005
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/04; full list of members
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/03; full list of members
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2002
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/01; full list of members
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/09/00; full list of members
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/99; no change of members
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/98; full list of members
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 16 Oct 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Resolution
Date: 16 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 16 Oct 2000
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Restoration order of court
Date: 09 Oct 2000
Category: Restoration
Type: AC92
Documents
Legacy
Date: 19 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 11/03/99 from: crystal house, new bedford road, luton, LU1 1HS
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
23 POPLAR ROAD,DERBY,DE72 3BH
Number: | 09188944 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLTOP,IPSWICH,IP10 0EG
Number: | 09580324 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 2ND FLOOR KEYNES HOUSE,HITCHIN,SG5 2DW
Number: | 10705104 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 52, 95,LONDON,SW1V 1BZ
Number: | 10236734 |
Status: | ACTIVE |
Category: | Private Limited Company |
RDS BIG DATA SOLUTIONS LIMITED
CENTURY HOUSE,DERBY,DE1 1BT
Number: | 11875749 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003708 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |