Download leads from Nexok and grow your business. Find out more

PHL Leisure Services Limited

Documents

Total Documents146
Total Pages498

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off
15 December 2015Final Gazette dissolved via compulsory strike-off
1 September 2015First Gazette notice for compulsory strike-off
1 September 2015First Gazette notice for compulsory strike-off
9 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
9 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
19 December 2014Accounts for a dormant company made up to 31 May 2014
19 December 2014Accounts for a dormant company made up to 31 May 2014
18 December 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
18 December 2014Accounts for a dormant company made up to 31 May 2013
18 December 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
18 December 2014Accounts for a dormant company made up to 31 May 2013
8 December 2014Termination of appointment of Nigel Thomson as a director on 24 November 2014
8 December 2014Termination of appointment of Nigel Thomson as a director on 24 November 2014
29 August 2014Compulsory strike-off action has been suspended
29 August 2014Compulsory strike-off action has been suspended
8 July 2014First Gazette notice for compulsory strike-off
8 July 2014First Gazette notice for compulsory strike-off
8 July 2014Appointment of Mr Nigel Thomson as a director
8 July 2014Appointment of Mr Nigel Thomson as a director
9 May 2014Termination of appointment of Keith Cole as a director
9 May 2014Termination of appointment of Keith Cole as a director
25 June 2013Total exemption small company accounts made up to 31 May 2010
25 June 2013Total exemption small company accounts made up to 31 May 2012
25 June 2013Total exemption small company accounts made up to 31 May 2011
25 June 2013Total exemption small company accounts made up to 31 May 2012
25 June 2013Total exemption small company accounts made up to 31 May 2010
25 June 2013Total exemption small company accounts made up to 31 May 2011
26 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-26
  • GBP 100
26 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-26
  • GBP 100
17 April 2013Appointment of Mr Keith Vernon Cole as a director
17 April 2013Appointment of Mr Keith Vernon Cole as a director
26 March 2013Compulsory strike-off action has been discontinued
26 March 2013Annual return made up to 11 May 2012 with a full list of shareholders
26 March 2013Annual return made up to 11 May 2012 with a full list of shareholders
26 March 2013Compulsory strike-off action has been discontinued
25 March 2013Annual return made up to 11 May 2011 with a full list of shareholders
25 March 2013Annual return made up to 11 May 2011 with a full list of shareholders
3 August 2012Compulsory strike-off action has been suspended
3 August 2012Compulsory strike-off action has been suspended
22 May 2012First Gazette notice for compulsory strike-off
22 May 2012First Gazette notice for compulsory strike-off
23 January 2012Termination of appointment of Nigel Thompson as a director
23 January 2012Termination of appointment of Nigel Thompson as a director
7 January 2012Compulsory strike-off action has been discontinued
7 January 2012Compulsory strike-off action has been discontinued
20 October 2011Compulsory strike-off action has been suspended
20 October 2011Compulsory strike-off action has been suspended
2 September 2011Change of name notice
2 September 2011Company name changed skate central LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
2 September 2011Company name changed skate central LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
2 September 2011Change of name notice
7 June 2011First Gazette notice for compulsory strike-off
7 June 2011First Gazette notice for compulsory strike-off
8 January 2011Compulsory strike-off action has been discontinued
8 January 2011Compulsory strike-off action has been discontinued
6 January 2011Annual return made up to 11 May 2010
6 January 2011Annual return made up to 11 May 2010
3 November 2010Company name changed phl leisure services LTD\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
3 November 2010Company name changed phl leisure services LTD\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
3 November 2010Change of name notice
3 November 2010Change of name notice
14 September 2010First Gazette notice for compulsory strike-off
14 September 2010First Gazette notice for compulsory strike-off
12 August 2009Total exemption small company accounts made up to 31 May 2009
12 August 2009Total exemption small company accounts made up to 31 May 2008
12 August 2009Total exemption small company accounts made up to 31 May 2007
12 August 2009Total exemption small company accounts made up to 31 May 2009
12 August 2009Total exemption small company accounts made up to 31 May 2007
12 August 2009Total exemption small company accounts made up to 31 May 2008
29 July 2009Director's change of particulars / nigel thompson / 15/07/2009
29 July 2009Director's change of particulars / nigel thompson / 15/07/2009
29 July 2009Return made up to 11/05/09; full list of members
29 July 2009Return made up to 11/05/09; full list of members
30 June 2009First Gazette notice for compulsory strike-off
30 June 2009First Gazette notice for compulsory strike-off
9 December 2008Return made up to 11/05/08; no change of members
9 December 2008Director's change of particulars / nigel thompson / 01/12/2008
9 December 2008Director's change of particulars / nigel thompson / 01/12/2008
9 December 2008Return made up to 11/05/08; no change of members
3 July 2007Return made up to 11/05/07; no change of members
3 July 2007Return made up to 11/05/07; no change of members
2 January 2007Return made up to 11/05/05; full list of members
2 January 2007Registered office changed on 02/01/07 from: the jesters centre brenda road hartlepool TS25 2BJ
2 January 2007Total exemption full accounts made up to 31 May 2006
2 January 2007Return made up to 11/05/03; full list of members
2 January 2007Total exemption full accounts made up to 31 May 2005
2 January 2007Total exemption full accounts made up to 31 May 2004
2 January 2007Return made up to 11/05/04; full list of members
2 January 2007Total exemption full accounts made up to 31 May 2006
2 January 2007Return made up to 11/05/06; full list of members
2 January 2007Registered office changed on 02/01/07 from: the jesters centre brenda road hartlepool TS25 2BJ
2 January 2007Total exemption full accounts made up to 31 May 2005
2 January 2007Return made up to 11/05/06; full list of members
2 January 2007Total exemption full accounts made up to 31 May 2003
2 January 2007Return made up to 11/05/04; full list of members
2 January 2007Return made up to 11/05/03; full list of members
2 January 2007Return made up to 11/05/05; full list of members
2 January 2007Total exemption full accounts made up to 31 May 2004
2 January 2007Total exemption full accounts made up to 31 May 2003
22 December 2006Restoration by order of the court
22 December 2006Restoration by order of the court
23 November 2004Final Gazette dissolved via compulsory strike-off
23 November 2004Final Gazette dissolved via compulsory strike-off
10 August 2004First Gazette notice for compulsory strike-off
10 August 2004First Gazette notice for compulsory strike-off
15 October 2003Return made up to 11/05/02; no change of members
  • 363(287) ‐ Registered office changed on 15/10/03
  • 363(288) ‐ Secretary resigned
15 October 2003Accounts for a dormant company made up to 31 May 2002
15 October 2003Return made up to 11/05/02; no change of members
  • 363(287) ‐ Registered office changed on 15/10/03
  • 363(288) ‐ Secretary resigned
15 October 2003Accounts for a dormant company made up to 31 May 2002
23 May 2002Accounts for a dormant company made up to 31 May 2001
23 May 2002Accounts for a dormant company made up to 31 May 2001
18 January 2002Registered office changed on 18/01/02 from: units 4-5 tinsley industrial estate shepcote way, sheffield south yorkshire S9 1TL
18 January 2002New secretary appointed
18 January 2002Registered office changed on 18/01/02 from: units 4-5 tinsley industrial estate shepcote way, sheffield south yorkshire S9 1TL
18 January 2002New secretary appointed
20 December 2001Company name changed the hockey hut LIMITED\certificate issued on 20/12/01
20 December 2001Company name changed the hockey hut LIMITED\certificate issued on 20/12/01
14 August 2001Return made up to 11/05/01; no change of members
14 August 2001Return made up to 11/05/01; no change of members
15 May 2001Accounts for a dormant company made up to 31 May 2000
15 May 2001Accounts for a dormant company made up to 31 May 2000
5 December 2000Return made up to 11/05/00; full list of members
5 December 2000Return made up to 11/05/00; full list of members
4 November 2000Particulars of mortgage/charge
4 November 2000Particulars of mortgage/charge
18 October 2000Director resigned
18 October 2000Director resigned
2 October 2000Company name changed decisionweight LIMITED\certificate issued on 03/10/00
2 October 2000Company name changed decisionweight LIMITED\certificate issued on 03/10/00
29 September 2000New director appointed
29 September 2000New director appointed
29 September 2000Registered office changed on 29/09/00 from: 20 stephen road bradford west yorkshire BD6 3DT
29 September 2000Registered office changed on 29/09/00 from: 20 stephen road bradford west yorkshire BD6 3DT
27 April 2000New director appointed
27 April 2000Secretary resigned
27 April 2000Registered office changed on 27/04/00 from: 12 york place leeds west yorkshire LS1 2DS
27 April 2000New secretary appointed
27 April 2000New secretary appointed
27 April 2000Secretary resigned
27 April 2000Registered office changed on 27/04/00 from: 12 york place leeds west yorkshire LS1 2DS
27 April 2000New director appointed
27 April 2000Director resigned
27 April 2000Director resigned
11 May 1999Incorporation
11 May 1999Incorporation
Sign up now to grow your client base. Plans & Pricing