About

Registered Number: 05370316
Date of Incorporation: 21/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 18a Hatter Street, Bury St Edmunds, Suffolk, IP33 1NE

 

Based in Suffolk, Phb Contracts Ltd was setup in 2005, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Phb Contracts Ltd. The current directors of this business are listed as Brook, Georgina, Brook, Peter Harry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Peter Harry 21 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BROOK, Georgina 21 February 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 25 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
225 - Change of Accounting Reference Date 16 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.