Phtr Realisations Limited

DataGardener
dissolved
Unknown

Phtr Realisations Limited

05981917Private Limited With Share Capital

Deloitte Llp, Four Brindley Place, Birmingham, B12HZ
Incorporated

30/10/2006

Company Age

19 years

Directors

6

Employees

SIC Code

47430

Risk

not scored

Company Overview

Registration, classification & business activity

Phtr Realisations Limited (05981917) is a private limited with share capital incorporated on 30/10/2006 (19 years old) and registered in birmingham, B12HZ. The company operates under SIC code 47430 - retail sale of audio and video equipment in specialised stores.

Private Limited With Share Capital
SIC: 47430
Unknown
Incorporated 30/10/2006
B12HZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

1

Shareholders

Board of Directors

5

Charges

18

Registered

9

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

97
Bona Vacantia Company
Category:Restoration
Date:14-07-2022
Bona Vacantia Company
Category:Restoration
Date:14-07-2022
Bona Vacantia Company
Category:Restoration
Date:09-10-2021
Bona Vacantia Company
Category:Restoration
Date:24-09-2021
Bona Vacantia Company
Category:Restoration
Date:24-08-2021
Bona Vacantia Company
Category:Restoration
Date:18-06-2021
Gazette Dissolved Liquidation
Category:Gazette
Date:14-10-2020
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:14-07-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-02-2020
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:21-01-2020
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:09-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-08-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-07-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-02-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-11-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:30-07-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-07-2018
Resolution
Category:Resolution
Date:25-07-2018
Change Of Name Notice
Category:Change Of Name
Date:25-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2018
Accounts With Accounts Type Group
Category:Accounts
Date:02-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Resolution
Category:Resolution
Date:21-04-2016
Capital Allotment Shares
Category:Capital
Date:05-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2015
Accounts With Accounts Type Group
Category:Accounts
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Accounts With Accounts Type Group
Category:Accounts
Date:21-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:07-12-2012
Legacy
Category:Mortgage
Date:12-10-2012
Legacy
Category:Mortgage
Date:20-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Accounts With Accounts Type Group
Category:Accounts
Date:16-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2010
Resolution
Category:Resolution
Date:13-05-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:13-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:08-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2009
Legacy
Category:Annual Return
Date:03-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2008
Legacy
Category:Annual Return
Date:21-12-2007
Legacy
Category:Mortgage
Date:22-11-2007
Legacy
Category:Mortgage
Date:20-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2007
Legacy
Category:Mortgage
Date:04-07-2007
Legacy
Category:Accounts
Date:14-05-2007
Legacy
Category:Mortgage
Date:11-04-2007
Legacy
Category:Mortgage
Date:05-04-2007
Legacy
Category:Mortgage
Date:03-03-2007
Legacy
Category:Address
Date:20-02-2007
Legacy
Category:Address
Date:19-02-2007
Legacy
Category:Mortgage
Date:02-02-2007
Legacy
Category:Mortgage
Date:02-02-2007
Resolution
Category:Resolution
Date:30-01-2007
Resolution
Category:Resolution
Date:30-01-2007
Resolution
Category:Resolution
Date:30-01-2007
Resolution
Category:Resolution
Date:30-01-2007
Legacy
Category:Officers
Date:21-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Officers
Date:19-12-2006
Legacy
Category:Officers
Date:19-12-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:16-11-2006
Incorporation Company
Category:Incorporation
Date:30-10-2006

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2018
Filing Date21/12/2017
Latest Accounts01/04/2017

Trading Addresses

4 Brindley Place, Birmingham, B12HZRegistered

Contact

Deloitte Llp, Four Brindley Place, Birmingham, B12HZ