PHS SOLUTIONS LTD

08654587
UNIT 2 RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB

Documents

Documents
Date Category Description Pages
18 Feb 2023 gazette Gazette Dissolved Liquidation 1 Buy now
18 Nov 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
21 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
16 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
30 Mar 2021 officers Termination of appointment of director (Barrie Samuel Paddock) 1 Buy now
19 Oct 2020 insolvency Liquidation Voluntary Arrangement Completion 16 Buy now
21 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Sep 2020 resolution Resolution 1 Buy now
10 Sep 2020 insolvency Liquidation Voluntary Statement Of Affairs 14 Buy now
13 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2019 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 15 Buy now
26 Oct 2018 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 5 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 officers Change of particulars for director (Mr Barrie Samuel Paddock) 2 Buy now
23 Nov 2017 accounts Annual Accounts 11 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 accounts Annual Accounts 3 Buy now
31 May 2016 accounts Annual Accounts 3 Buy now
17 May 2016 mortgage Registration of a charge 6 Buy now
16 May 2016 officers Change of particulars for director (Mr Barrie Samuel Paddock) 2 Buy now
13 May 2016 annual-return Annual Return 3 Buy now
13 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2015 mortgage Registration of a charge 6 Buy now
12 May 2015 accounts Annual Accounts 3 Buy now
20 Mar 2015 annual-return Annual Return 3 Buy now
21 Aug 2014 annual-return Annual Return 3 Buy now
13 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2014 officers Termination of appointment of director (Ricky Paddock) 1 Buy now
17 Feb 2014 officers Appointment of director (Mr Barrie Samuel Paddock) 2 Buy now
08 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
11 Sep 2013 officers Appointment of director (Mr Ricky Paddock) 2 Buy now
11 Sep 2013 officers Termination of appointment of director (Osker Heiman) 1 Buy now
11 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2013 officers Termination of appointment of director (Osker Heiman) 1 Buy now
16 Aug 2013 incorporation Incorporation Company 20 Buy now