PHG SERVICES (UK) LIMITED
Status | DISSOLVED |
Company No. | 07030160 |
Category | Private Limited Company |
Incorporated | 25 Sep 2009 |
Age | 14 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2021 |
Years | 2 years, 11 months, 5 days |
SUMMARY
PHG SERVICES (UK) LIMITED is an dissolved private limited company with number 07030160. It was incorporated 14 years, 8 months, 7 days ago, on 25 September 2009 and it was dissolved 2 years, 11 months, 5 days ago, on 27 June 2021. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2020
Action Date: 09 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-09-09
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2020
Action Date: 24 Oct 2020
Category: Address
Type: AD01
Old address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Change date: 2020-10-24
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2020
Action Date: 03 Oct 2020
Category: Address
Type: AD01
Old address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT
New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS
Change date: 2020-10-03
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 20 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2019
Action Date: 09 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-09
Documents
Liquidation voluntary resignation liquidator
Date: 21 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
New address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT
Old address: Suite 55 33 Great George Street Leeds LS1 3AJ
Change date: 2018-10-24
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 21 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Termination director company with name termination date
Date: 11 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Christina Gantschuk
Termination date: 2018-08-01
Documents
Cessation of a person with significant control
Date: 11 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alison Christina Gantschuk
Cessation date: 2018-08-01
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Oct 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Appoint person director company with name date
Date: 30 Jul 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-26
Officer name: Mr Dean Barry Gantschuk
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 26 Mar 2013
Action Date: 26 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Alison Christina Carroll
Change date: 2013-03-26
Documents
Change registered office address company with date old address
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Address
Type: AD01
Old address: Suite 55 57 Great George Street Leeds West Yorkshire LS1 3AJ
Change date: 2013-03-25
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Change person director company with change date
Date: 24 Oct 2011
Action Date: 25 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-25
Officer name: Miss Alison Christina Carroll
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company previous shortened
Date: 20 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
New date: 2010-08-31
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 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: 11 Jan 2011
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Miss Alison Christina Carroll
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Old address: 39-41 Carrholm Road Leeds West Yorkshire LS7 2NQ
Change date: 2010-10-11
Documents
Some Companies
GRACECHURCH GMF HOLDINGS LIMITED
1 CHURCHILL PLACE,,E14 5HP
Number: | 05673098 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014844 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
6 DULVERTON CLOSE,STOCKTON-ON-TEES,TS17 0NQ
Number: | 11233447 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KINGSLAND BUSINESS RECOVERY 14 DERBY ROAD,NOTTINGHAM,NG9 7AA
Number: | 08404483 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
129 QUEEN ELIZABETH DRIVE,NORMANTON,WF6 1LP
Number: | 10055383 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD CHANNEL ROAD,BELFAST,BT3 9DE
Number: | NI014683 |
Status: | ACTIVE |
Category: | Private Limited Company |