PHELPS TRADING LIMITED
Status | DISSOLVED |
Company No. | 07851358 |
Category | Private Limited Company |
Incorporated | 17 Nov 2011 |
Age | 12 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 9 months, 22 days |
SUMMARY
PHELPS TRADING LIMITED is an dissolved private limited company with number 07851358. It was incorporated 12 years, 6 months, 13 days ago, on 17 November 2011 and it was dissolved 9 months, 22 days ago, on 08 August 2023. The company address is C/O Ajs Accountants Ltd Gibson House C/O Ajs Accountants Ltd Gibson House, Huntingdon, PE29 6XU, Cambridgeshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 29 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Change to a person with significant control
Date: 26 Sep 2022
Action Date: 24 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-24
Psc name: Mr Steven Phelps
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-07
New address: C/O Ajs Accountants Ltd Gibson House Ermine Business Park Huntingdon Cambridgeshire PE29 6XU
Old address: 85 Great Portland Street London W1W 7LT England
Documents
Confirmation statement with updates
Date: 10 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Address
Type: AD01
New address: 85 Great Portland Street London W1W 7LT
Change date: 2021-07-12
Old address: 4a Church Street Market Harborough Leicestershire LE16 7AA England
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Change to a person with significant control
Date: 08 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Phelps
Change date: 2020-07-01
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-08
Old address: Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD
New address: 4a Church Street Market Harborough Leicestershire LE16 7AA
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company previous shortened
Date: 22 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Capital allotment shares
Date: 18 Nov 2013
Action Date: 04 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-04
Capital : 102 GBP
Documents
Capital allotment shares
Date: 18 Nov 2013
Action Date: 04 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-04
Capital : 102 GBP
Documents
Capital allotment shares
Date: 18 Nov 2013
Action Date: 04 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-04
Capital : 102 GBP
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Some Companies
COASTAL HOMES (NORTH WALES) LIMITED
CHARTER HOUSE,FRODSHAM,WA6 7DF
Number: | 08754665 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUISE HITCH MARKETING LIMITED
NORTHGATE,LEEDS,LS2 7PN
Number: | 08090141 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LARWOOD CLOSE,GREENFORD,UB6 0TB
Number: | 11531066 |
Status: | ACTIVE |
Category: | Private Limited Company |
N JONES BUILDING SERVICES LIMITED
21 THE RYDE,STAINES,TW18 2SL
Number: | 05690293 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-10 ST. ANDREW SQUARE,EDINBURGH,EH2 2AF
Number: | SL027507 |
Status: | ACTIVE |
Category: | Limited Partnership |
SHARON GALLAGHER AESTHETICS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11530672 |
Status: | ACTIVE |
Category: | Private Limited Company |