About

Registered Number: 07061195
Date of Incorporation: 29/10/2009 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 11 months ago)
Registered Address: 6 Watersmeet Road, Sheffield, S6 5FA

 

Phab Properties Ltd was registered on 29 October 2009, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The company has 2 directors listed as Bell, Stephen, Pulfrey, Stuart James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELL, Stephen 29 October 2009 18 April 2016 1
PULFREY, Stuart James 18 April 2016 05 February 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 13 February 2019
PSC07 - N/A 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM02 - Termination of appointment of secretary 05 February 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
TM01 - Termination of appointment of director 06 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 27 May 2016
TM02 - Termination of appointment of secretary 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AP03 - Appointment of secretary 28 April 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 05 November 2014
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 11 November 2013
AA - Annual Accounts 25 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 27 November 2012
SH01 - Return of Allotment of shares 05 July 2012
AA01 - Change of accounting reference date 30 November 2011
AR01 - Annual Return 16 November 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
CERTNM - Change of name certificate 16 May 2011
NEWINC - New incorporation documents 29 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.