Advanced company searchLink opens in new window

PHOENIX CREDIT SERVICES LIMITED

Company number 00612432

Filter by category

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)
29 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 21 September 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
01 Jun 2017 AD03 Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL
01 Jun 2017 AD02 Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL
06 Oct 2016 AD01 Registered office address changed from Olympic House 6 Olympic Court Salford M5 2QP to Hill House 1 Little New Street London EC4A 3TR on 6 October 2016
04 Oct 2016 600 Appointment of a voluntary liquidator
04 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
04 Oct 2016 4.70 Declaration of solvency
20 Sep 2016 SH19 Statement of capital on 20 September 2016
  • GBP 1
20 Sep 2016 SH20 Statement by Directors
20 Sep 2016 CAP-SS Solvency Statement dated 14/09/16
20 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50,000
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Sep 2015 AP01 Appointment of Mr David Michael Miller as a director on 20 August 2015
23 Sep 2015 AP01 Appointment of Mr Stephen Aitken as a director on 20 August 2015
23 Sep 2015 AP01 Appointment of Mr Daniel Mundy as a director on 20 August 2015
02 Sep 2015 TM01 Termination of appointment of Clare Louise Gosling as a director on 20 August 2015
26 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,000
13 Apr 2015 TM02 Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015
13 Apr 2015 AP03 Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015
29 Dec 2014 AP03 Appointment of Brona Rose Mckeown as a secretary on 19 December 2014