PHASE ELECTRICAL (HULL) LIMITED

03133887
BAKER TILLY RESTRUCTURING & RECOVERY LLP TWO HUMBER QUAYS WELLINGTON ST WEST HULL HU1 2BN

Documents

Documents
Date Category Description Pages
09 Apr 2017 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jan 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
03 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
08 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
06 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
23 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
03 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
11 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
02 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
12 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
17 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
16 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
05 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
08 Feb 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Feb 2011 insolvency Liquidation Court Order Miscellaneous 10 Buy now
08 Feb 2011 insolvency Liquidation Voluntary Death Liquidator 1 Buy now
29 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
14 Apr 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
30 Mar 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Mar 2009 resolution Resolution 1 Buy now
30 Mar 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
06 Mar 2009 annual-return Return made up to 04/12/08; full list of members 3 Buy now
02 Mar 2009 address Registered office changed on 02/03/2009 from unit 19 priory tec park saxon way priory park west hessle east yorkshire HU13 9PB 1 Buy now
15 Jul 2008 accounts Annual Accounts 6 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from 4 phoenix house dunswell road cottingham east yorkshire HU16 4JT 1 Buy now
07 Feb 2008 annual-return Return made up to 04/12/07; full list of members 6 Buy now
31 May 2007 accounts Annual Accounts 7 Buy now
05 Jan 2007 annual-return Return made up to 04/12/06; full list of members 6 Buy now
17 Mar 2006 accounts Annual Accounts 7 Buy now
17 Mar 2006 address Registered office changed on 17/03/06 from: 2 pollard garth skidby cottingham east yorkshire HU16 5GA 1 Buy now
30 Nov 2005 annual-return Return made up to 04/12/05; full list of members 6 Buy now
17 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2005 accounts Annual Accounts 8 Buy now
15 Dec 2004 annual-return Return made up to 04/12/04; full list of members 6 Buy now
01 Jul 2004 address Registered office changed on 01/07/04 from: 4 the meadows dunswell hull east yorkshire HU6 0AU 1 Buy now
01 Jul 2004 accounts Annual Accounts 8 Buy now
30 Dec 2003 annual-return Return made up to 04/12/03; full list of members 7 Buy now
12 Apr 2003 accounts Annual Accounts 8 Buy now
16 Dec 2002 annual-return Return made up to 04/12/02; full list of members 7 Buy now
14 Jun 2002 officers Director resigned 1 Buy now
14 Jun 2002 officers Secretary resigned 1 Buy now
18 Mar 2002 accounts Annual Accounts 7 Buy now
23 Jan 2002 annual-return Return made up to 04/12/01; full list of members 7 Buy now
04 Sep 2001 officers New secretary appointed 2 Buy now
16 Jun 2001 accounts Annual Accounts 8 Buy now
30 Jan 2001 annual-return Return made up to 04/12/00; full list of members 7 Buy now
04 Dec 2000 accounts Accounting reference date shortened from 31/01/01 to 30/11/00 1 Buy now
29 Sep 2000 accounts Annual Accounts 7 Buy now
17 May 2000 accounts Annual Accounts 7 Buy now
08 Mar 2000 annual-return Return made up to 04/12/99; full list of members 7 Buy now
07 May 1999 address Registered office changed on 07/05/99 from: 12/13 bishop lane hull HU1 1XS 1 Buy now
30 Nov 1998 annual-return Return made up to 04/12/98; no change of members 4 Buy now
20 Oct 1998 accounts Annual Accounts 7 Buy now
24 Mar 1998 accounts Annual Accounts 7 Buy now
29 Dec 1997 annual-return Return made up to 04/12/97; no change of members 8 Buy now
24 Oct 1997 mortgage Particulars of mortgage/charge 3 Buy now
11 Dec 1996 annual-return Return made up to 04/12/96; full list of members 6 Buy now
22 Jan 1996 capital Ad 08/01/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
12 Jan 1996 accounts Accounting reference date notified as 31/01 1 Buy now
15 Dec 1995 officers Director resigned 2 Buy now
15 Dec 1995 officers Secretary resigned 2 Buy now
15 Dec 1995 officers New secretary appointed 2 Buy now
15 Dec 1995 officers New director appointed 2 Buy now
15 Dec 1995 officers New director appointed 2 Buy now
04 Dec 1995 incorporation Incorporation Company 26 Buy now