Advanced company searchLink opens in new window

WPP PHOENIX THREE LIMITED

Company number 00737915

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 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
22 Oct 2018 TM01 Termination of appointment of Andrew Robertson Payne as a director on 17 October 2018
27 Sep 2018 MR04 Satisfaction of charge 1 in full
10 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
24 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,447,100
29 Oct 2015 TM01 Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015
29 Oct 2015 AP01 Appointment of Mr Andrew Payne as a director on 8 October 2015
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,447,100
06 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,447,100
06 Jun 2014 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 13 May 2014
29 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
23 Mar 2012 CERTNM Company name changed north kent plastic cages LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
23 Mar 2012 CONNOT Change of name notice
20 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010