PHOSPHORUS HOLDCO PLC

Company Documents

DateDescription
05/09/255 September 2025 NewAdministrator's progress report

View Document

28/02/2528 February 2025 Administrator's progress report

View Document

03/09/243 September 2024 Administrator's progress report

View Document

05/03/245 March 2024 Administrator's progress report

View Document (might not be available)

16/09/2316 September 2023 Administrator's progress report

View Document

16/03/2316 March 2023 Notice of extension of period of Administration

View Document (might not be available)

13/03/2313 March 2023 Administrator's progress report

View Document (might not be available)

07/08/207 August 2020 COURT ORDER INSOLVENCY:ORDER OF COURT TO EXTEND ADMINISTRATION UNTIL 15/03/2023

View Document (might not be available)

06/05/206 May 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

05/05/205 May 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document (might not be available)

13/03/2013 March 2020 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009612,00009045,00008597,00009440,00008673

View Document (might not be available)

05/03/205 March 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document (might not be available)

24/02/2024 February 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document (might not be available)

23/12/1923 December 2019 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00009045

View Document

11/09/1911 September 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

26/03/1926 March 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

12/03/1912 March 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document (might not be available)

11/09/1811 September 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document (might not be available)

09/03/189 March 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document (might not be available)

07/09/177 September 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document (might not be available)

17/03/1717 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2017

View Document (might not be available)

21/12/1621 December 2016 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP

View Document (might not be available)

19/09/1619 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2016

View Document (might not be available)

08/06/168 June 2016 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document (might not be available)

08/06/168 June 2016 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document (might not be available)

14/03/1614 March 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2016

View Document

14/10/1514 October 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document (might not be available)

11/09/1511 September 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2015

View Document

26/11/1426 November 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

18/11/1418 November 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/11/1413 November 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM OSPREY HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 9QD

View Document (might not be available)

17/10/1417 October 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document (might not be available)

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document (might not be available)

13/01/1413 January 2014 DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER

View Document (might not be available)

13/01/1413 January 2014 DIRECTOR APPOINTED MR STEVEN LLOYD

View Document (might not be available)

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

13/09/1313 September 2013 AUDITORS' REPORT

View Document (might not be available)

13/09/1313 September 2013 AUDITORS' STATEMENT

View Document (might not be available)

13/09/1313 September 2013 BALANCE SHEET

View Document (might not be available)

13/09/1313 September 2013 SOLVENCY STATEMENT DATED 13/09/13

View Document (might not be available)

13/09/1313 September 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document (might not be available)

13/09/1313 September 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document (might not be available)

13/09/1313 September 2013 REREG PRI TO PLC; RES02 PASS DATE:13/09/2013

View Document (might not be available)

13/09/1313 September 2013 REDUCE ISSUED CAPITAL 13/09/2013

View Document (might not be available)

13/09/1313 September 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document (might not be available)

13/09/1313 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 20309436

View Document (might not be available)

13/09/1313 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 50000.00

View Document (might not be available)

13/09/1313 September 2013 STATEMENT BY DIRECTORS

View Document (might not be available)

05/08/135 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 169554925.00

View Document (might not be available)

05/08/135 August 2013 SOLVENCY STATEMENT DATED 02/08/13

View Document (might not be available)

05/08/135 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 50000.00

View Document (might not be available)

05/08/135 August 2013 STATEMENT BY DIRECTORS

View Document (might not be available)

05/08/135 August 2013 REDUCE ISSUED CAPITAL 02/08/2013

View Document (might not be available)

05/08/135 August 2013 CREDIT PROFIT AND LOSS ACCOUNT 02/08/2013

View Document (might not be available)

17/01/1317 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document (might not be available)

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

24/01/1224 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document (might not be available)

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID DOBSON / 27/04/2011

View Document (might not be available)

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 27/04/2011

View Document (might not be available)

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORRIS / 27/04/2011

View Document (might not be available)

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document (might not be available)

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWINGTON

View Document (might not be available)

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CRONLY

View Document (might not be available)

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HERSEE

View Document (might not be available)

11/05/1111 May 2011 DIRECTOR APPOINTED JOHN EDWARD MORRIS

View Document (might not be available)

11/05/1111 May 2011 DIRECTOR APPOINTED PHILIP DAVID DOBSON

View Document (might not be available)

11/05/1111 May 2011 SECRETARY APPOINTED STEVEN LLOYD

View Document (might not be available)

11/05/1111 May 2011 DIRECTOR APPOINTED TIMOTHY JAMES WHITING

View Document (might not be available)

15/03/1115 March 2011 COMPANY NAME CHANGED DMWSL 659 LIMITED CERTIFICATE ISSUED ON 15/03/11

View Document (might not be available)

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document (might not be available)

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document (might not be available)

09/03/119 March 2011 DIRECTOR APPOINTED JOSEPH HENRY CRONLY

View Document (might not be available)

09/03/119 March 2011 DIRECTOR APPOINTED ANDREW NEWINGTON

View Document (might not be available)

09/03/119 March 2011 DIRECTOR APPOINTED MARK PHILIP HERSEE

View Document (might not be available)

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company