Advanced company searchLink opens in new window

PHOENIX CRANKSHAFTS (INTERNATIONAL) LIMITED

Company number 01988153

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)
05 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
02 May 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
25 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
23 Mar 2015 TM01 Termination of appointment of John Michael Newman as a director on 9 December 2014
18 Sep 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
20 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 3
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for John Michael Newman on 6 July 2011
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
31 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for John Michael Newman on 6 July 2010
31 Aug 2010 CH01 Director's details changed for Mr Marc James Taylor on 6 July 2010
20 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009