PHONE 2000 LIMITED

284 Clifton Drive South, Lytham St Annes, FY8 1LH, Lancashire
StatusDISSOLVED
Company No.03439595
CategoryPrivate Limited Company
Incorporated25 Sep 1997
Age26 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution11 Apr 2022
Years2 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

Gazette dissolved liquidation

Date: 11 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 11 Jan 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 29 Jan 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 13 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 09 Dec 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation compulsory winding up order

Date: 13 Feb 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Nov 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anu Uttam

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pravin Dosaj

Documents

View document PDF

Gazette notice compulsary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nl Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anu uttam

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed nl secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/07; no change of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

Gazette notice compulsary

Date: 20 Jun 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Restoration order of court

Date: 09 Oct 2000

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 28 Sep 1999

Category: Gazette

Type: GAZ2

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Gazette notice compulsary

Date: 16 Mar 1999

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEHAVIOR LIMITED

23 POPLAR ROAD,DERBY,DE72 3BH

Number:09188944
Status:ACTIVE
Category:Private Limited Company

BLUE FLAME ABBOTT LTD

HILLTOP,IPSWICH,IP10 0EG

Number:09580324
Status:ACTIVE
Category:Private Limited Company

LUKAS KOZAK LIMITED

SUITE 1 2ND FLOOR KEYNES HOUSE,HITCHIN,SG5 2DW

Number:10705104
Status:ACTIVE
Category:Private Limited Company

OLIVETO PROPERTIES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source