Advanced company searchLink opens in new window

PHS MOTO LTD

Company number 05956316

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 AD01 Registered office address changed from 223 223 st Albans Road Watford WD24 5BH England to 223 st. Albans Road Watford WD24 5BH on 14 June 2022
14 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2022 DS01 Application to strike the company off the register
31 May 2022 TM01 Termination of appointment of Sarath Wimalaweera as a director on 20 May 2022
31 May 2022 PSC01 Notification of Rasanthi Wimalaweera as a person with significant control on 20 May 2022
31 May 2022 AD01 Registered office address changed from 2 the Rise Harrow View Harrow HA2 6QN England to 223 223 st Albans Road Watford WD24 5BH on 31 May 2022
17 Feb 2022 AP01 Appointment of Mrs Rasanthi Wimalaweera as a director on 5 February 2022
06 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
30 Jul 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
14 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
09 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
07 May 2020 AD01 Registered office address changed from 373 2 the Rise 373 Harrow View Harrow HA2 6QN England to 2 the Rise Harrow View Harrow HA2 6QN on 7 May 2020
04 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
27 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
21 Dec 2019 CH01 Director's details changed for Mr Sarath Wimalaweera on 21 December 2019
21 Dec 2019 PSC04 Change of details for Mr Sarath Wimalaweera as a person with significant control on 21 December 2019
21 Dec 2019 AD01 Registered office address changed from 17 Pinner Park Gardens Harrow Middlesex HA2 6LQ England to 373 2 the Rise 373 Harrow View Harrow HA2 6QN on 21 December 2019
22 Feb 2019 AA Accounts for a dormant company made up to 31 October 2018
22 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2018 DS02 Withdraw the company strike off application