About

Registered Number: 05377597
Date of Incorporation: 28/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: Fryern House, 125 Winchester, Road, Chandlers Ford, Hampshire, SO53 2DR

 

Founded in 2005, Phase Two Software Ltd has its registered office in Hampshire. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 02 April 2019
AA - Annual Accounts 27 February 2019
AA01 - Change of accounting reference date 27 February 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 29 March 2018
CS01 - N/A 17 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 25 February 2011
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 22 February 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 02 April 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
363a - Annual Return 21 March 2007
MEM/ARTS - N/A 14 February 2007
CERTNM - Change of name certificate 26 January 2007
AA - Annual Accounts 21 November 2006
225 - Change of Accounting Reference Date 09 November 2006
363a - Annual Return 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.