Advanced company searchLink opens in new window

PHOENIX SURVEYING EQUIPMENT LIMITED

Company number 01336159

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)
23 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
22 Jul 2016 4.68 Liquidators' statement of receipts and payments to 26 May 2016
10 Jun 2015 4.70 Declaration of solvency
10 Jun 2015 600 Appointment of a voluntary liquidator
10 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-27
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
11 Mar 2015 MR04 Satisfaction of charge 4 in full
11 Mar 2015 MR04 Satisfaction of charge 16 in full
30 Oct 2014 SH20 Statement by Directors
30 Oct 2014 SH19 Statement of capital on 30 October 2014
  • GBP 1
30 Oct 2014 CAP-SS Solvency Statement dated 30/10/14
30 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 14,000
22 Apr 2014 AA Accounts made up to 31 December 2013
07 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
13 May 2013 AA Accounts made up to 31 December 2012
02 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
02 Aug 2012 AD02 Register inspection address has been changed from Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom
02 Aug 2012 CH01 Director's details changed for Susan Mary Cummings on 18 July 2012
31 May 2012 AA Accounts made up to 31 December 2011
30 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 July 2011
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 16
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
28 Mar 2012 AD01 Registered office address changed from Unit 4, Armstrong Court Armstrong Way Yate Bristol South Gloucestershire BS37 5NG on 28 March 2012