Date | Description |
2024-04-07 |
delete company_previous_name PHELTAN LIMITED |
2022-12-22 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/10/2022:LIQ. CASE NO.2 |
2021-10-20 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/10/2021:LIQ. CASE NO.2 |
2020-11-09 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/10/2020:LIQ. CASE NO.2 |
2019-11-07 |
update company_status In Administration => Liquidation |
2019-10-31 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2019-10-10 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009601 |
2019-06-12 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2019-05-15 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2019-05-07 |
delete address FIELD SPORTS HOUSE ANDOVER STREET BIRMINGHAM B5 5RG |
2019-05-07 |
insert address C/O SENECA IP LIMITED SPEEDWELL MILL OLD COACH HOUSE TANSLEY MATLOCK DERBYSHIRE DE4 5FY |
2019-05-07 |
update company_status Active => In Administration |
2019-05-07 |
update registered_address |
2019-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2019 FROM
FIELD SPORTS HOUSE ANDOVER STREET
BIRMINGHAM
B5 5RG |
2019-04-23 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009601 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-30 => 2018-03-30 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-12-19 |
update statutory_documents 30/03/18 TOTAL EXEMPTION FULL |
2018-12-06 |
update num_mort_outstanding 2 => 1 |
2018-12-06 |
update num_mort_satisfied 3 => 4 |
2018-11-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032233930005 |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
2018-08-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN PETER PHELPS / 10/07/2017 |
2018-08-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN PHELPS / 11/07/2017 |
2018-05-07 |
update num_mort_charges 4 => 5 |
2018-05-07 |
update num_mort_satisfied 2 => 3 |
2018-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032233930004 |
2018-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032233930005 |
2018-04-07 |
update num_mort_outstanding 3 => 2 |
2018-04-07 |
update num_mort_satisfied 1 => 2 |
2018-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-21 => 2018-12-30 |
2018-01-11 |
update statutory_documents 30/03/17 TOTAL EXEMPTION FULL |
2018-01-07 |
update account_ref_day 31 => 30 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-03-21 |
2017-12-21 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017 |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
2017-08-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMEX UK LIMITED |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-07-11 => 2015-07-11 |
2015-10-07 |
update returns_next_due_date 2015-08-08 => 2016-08-08 |
2015-09-04 |
update statutory_documents 11/07/15 FULL LIST |
2014-11-07 |
delete address FIELD SPORTS HOUSE ANDOVER STREET BIRMINGHAM UNITED KINGDOM B5 5RG |
2014-11-07 |
insert address FIELD SPORTS HOUSE ANDOVER STREET BIRMINGHAM B5 5RG |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-07-11 => 2014-07-11 |
2014-11-07 |
update returns_next_due_date 2014-08-08 => 2015-08-08 |
2014-10-14 |
update statutory_documents 11/07/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update num_mort_charges 3 => 4 |
2013-11-07 |
update num_mort_outstanding 2 => 3 |
2013-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032233930004 |
2013-10-07 |
update returns_last_madeup_date 2012-07-11 => 2013-07-11 |
2013-10-07 |
update returns_next_due_date 2013-08-08 => 2014-08-08 |
2013-09-27 |
update statutory_documents 11/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-12 => 2012-07-11 |
2013-06-22 |
update returns_next_due_date 2012-08-08 => 2013-08-08 |
2013-01-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-06 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH PHELPS |
2012-08-05 |
update statutory_documents 11/07/12 FULL LIST |
2012-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER PHELPS / 15/07/2012 |
2012-02-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-02-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-01-25 |
update statutory_documents 12/07/11 FULL LIST |
2012-01-25 |
update statutory_documents 01/07/11 STATEMENT OF CAPITAL GBP 2 |
2011-10-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-08-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-07-19 |
update statutory_documents 11/07/11 FULL LIST |
2011-01-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2010 FROM
110 BEECHES DRIVE
BIRMINGHAM
WEST MIDLANDS
B24 0DS |
2010-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2010 FROM
PO BOX B5 5RG
FIELD SPORTS HOUSE ANDOVER STREET
BIRMINGHAM
B5 5RG
UNITED KINGDOM |
2010-08-03 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-03 |
update statutory_documents 11/07/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER PHELPS / 11/07/2010 |
2010-02-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-02-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
2008-05-12 |
update statutory_documents NC INC ALREADY ADJUSTED 01/03/08 |
2008-05-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-05-09 |
update statutory_documents GBP NC 100/200
01/03/2008 |
2008-04-02 |
update statutory_documents S80A AUTH TO ALLOT SEC 01/03/2008 |
2008-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
2007-04-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-25 |
update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-04-10 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2006-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
2005-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-04-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
2004-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
2004-02-18 |
update statutory_documents COMPANY NAME CHANGED
PHELTAN LIMITED
CERTIFICATE ISSUED ON 18/02/04 |
2003-11-01 |
update statutory_documents RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
2003-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 |
2002-10-08 |
update statutory_documents RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS |
2002-05-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 |
2002-05-31 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS |
2001-05-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS |
2000-05-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
2000-05-24 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/07/99 |
1999-08-09 |
update statutory_documents RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS |
1999-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
1999-05-27 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/07/98 |
1998-08-14 |
update statutory_documents RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS |
1998-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 |
1997-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/97 FROM:
7 WORCESTER LANE
FOUR OAKS
SUTTON COLDFIELD
WEST MIDLANDS B75 5NA |
1997-10-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-10-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-10-09 |
update statutory_documents RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS |
1997-10-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-02 |
update statutory_documents SECRETARY RESIGNED |
1996-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |