- Company Overview for PHOENIX ROOFING & FLOORING CONTRACTORS LIMITED (01728305)
- Filing history for PHOENIX ROOFING & FLOORING CONTRACTORS LIMITED (01728305)
- People for PHOENIX ROOFING & FLOORING CONTRACTORS LIMITED (01728305)
- Charges for PHOENIX ROOFING & FLOORING CONTRACTORS LIMITED (01728305)
- Insolvency for PHOENIX ROOFING & FLOORING CONTRACTORS LIMITED (01728305)
- More for PHOENIX ROOFING & FLOORING CONTRACTORS LIMITED (01728305)
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) |
---|---|---|---|
22 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jul 2014 | AD01 | Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 17 July 2014 | |
21 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2013 | |
21 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 June 2012 | |
06 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
06 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Jul 2011 | AD01 | Registered office address changed from 64 Newgate Lane Mansfield NG18 2LQ on 8 July 2011 | |
04 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
04 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Feb 2011 | AR01 |
Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-02-02
|
|
05 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Mr Jonathan James Becket Lloyd on 26 January 2010 | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
28 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
15 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
15 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
02 May 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
24 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
16 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
05 Mar 2007 | 363s | Return made up to 31/12/06; full list of members |