Having been setup in 2005, Phs Group Holdings Ltd have registered office in Cardiff, it's status is listed as "Dissolved". The organisation has 2 directors listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINLAYSON, David | 17 March 2014 | - | 1 |
WOODS, Simon Alasdair | 07 December 2012 | 17 March 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 September 2018 | |
LIQ13 - N/A | 26 June 2018 | |
LIQ03 - N/A | 10 September 2017 | |
TM01 - Termination of appointment of director | 07 February 2017 | |
TM01 - Termination of appointment of director | 07 February 2017 | |
AD01 - Change of registered office address | 09 September 2016 | |
RESOLUTIONS - N/A | 08 September 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 September 2016 | |
4.70 - N/A | 08 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
RESOLUTIONS - N/A | 28 June 2016 | |
SH01 - Return of Allotment of shares | 28 June 2016 | |
AR01 - Annual Return | 04 April 2016 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
AA01 - Change of accounting reference date | 29 July 2015 | |
AR01 - Annual Return | 02 April 2015 | |
TM01 - Termination of appointment of director | 10 February 2015 | |
AA - Annual Accounts | 14 November 2014 | |
MR04 - N/A | 31 October 2014 | |
AR01 - Annual Return | 02 April 2014 | |
TM02 - Termination of appointment of secretary | 01 April 2014 | |
AP03 - Appointment of secretary | 01 April 2014 | |
AA - Annual Accounts | 20 December 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
AR01 - Annual Return | 10 April 2013 | |
CH01 - Change of particulars for director | 09 April 2013 | |
CH01 - Change of particulars for director | 09 April 2013 | |
CH01 - Change of particulars for director | 09 April 2013 | |
CH01 - Change of particulars for director | 09 April 2013 | |
CH01 - Change of particulars for director | 09 April 2013 | |
CH01 - Change of particulars for director | 09 April 2013 | |
TM02 - Termination of appointment of secretary | 10 December 2012 | |
TM01 - Termination of appointment of director | 10 December 2012 | |
AP03 - Appointment of secretary | 10 December 2012 | |
AP01 - Appointment of director | 10 December 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AP01 - Appointment of director | 10 September 2012 | |
TM01 - Termination of appointment of director | 28 June 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AD01 - Change of registered office address | 29 March 2012 | |
CH01 - Change of particulars for director | 29 March 2012 | |
CH01 - Change of particulars for director | 29 March 2012 | |
CH03 - Change of particulars for secretary | 29 March 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 15 April 2010 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 17 September 2008 | |
363s - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 30 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 2007 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
363s - Annual Return | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
288b - Notice of resignation of directors or secretaries | 15 May 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363s - Annual Return | 25 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2006 | |
MEM/ARTS - N/A | 29 November 2005 | |
RESOLUTIONS - N/A | 24 November 2005 | |
RESOLUTIONS - N/A | 24 November 2005 | |
RESOLUTIONS - N/A | 24 November 2005 | |
RESOLUTIONS - N/A | 24 November 2005 | |
RESOLUTIONS - N/A | 24 November 2005 | |
RESOLUTIONS - N/A | 24 November 2005 | |
RESOLUTIONS - N/A | 24 November 2005 | |
RESOLUTIONS - N/A | 24 November 2005 | |
RESOLUTIONS - N/A | 24 November 2005 | |
RESOLUTIONS - N/A | 24 November 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 November 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 November 2005 | |
123 - Notice of increase in nominal capital | 24 November 2005 | |
287 - Change in situation or address of Registered Office | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
288b - Notice of resignation of directors or secretaries | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 17 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2005 | |
123 - Notice of increase in nominal capital | 15 November 2005 | |
CERTNM - Change of name certificate | 31 October 2005 | |
RESOLUTIONS - N/A | 26 October 2005 | |
RESOLUTIONS - N/A | 26 October 2005 | |
RESOLUTIONS - N/A | 26 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2005 | |
395 - Particulars of a mortgage or charge | 16 July 2005 | |
MEM/ARTS - N/A | 11 July 2005 | |
CERTNM - Change of name certificate | 05 July 2005 | |
NEWINC - New incorporation documents | 24 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 2007 | Fully Satisfied |
N/A |
Debenture | 05 July 2005 | Fully Satisfied |
N/A |