Advanced company searchLink opens in new window

PHOENIX OFFICE SUPPLIES LIMITED

Company number 02426143

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)
06 Apr 2017 MR01 Registration of charge 024261430011, created on 30 March 2017
29 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
15 Mar 2017 AD01 Registered office address changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG to Nimbus House Liphook Way, Twenty Twenty Industrial Estate Maidstone ME16 0FZ on 15 March 2017
14 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 28 February 2017
14 Mar 2017 TM01 Termination of appointment of James Martin Dalziel as a director on 2 March 2017
14 Mar 2017 TM01 Termination of appointment of Wesley Mulligan as a director on 2 March 2017
14 Mar 2017 TM02 Termination of appointment of Ross David Eaglestone as a secretary on 2 March 2017
14 Mar 2017 AP01 Appointment of Mr Martin Keith Randall as a director on 2 March 2017
14 Mar 2017 AP01 Appointment of Mr Jason Patrick Collins as a director on 2 March 2017
14 Mar 2017 AP01 Appointment of Mr Graham Thomas as a director on 2 March 2017
14 Mar 2017 MR04 Satisfaction of charge 024261430010 in full
07 Jan 2017 AA Full accounts made up to 31 March 2016
02 Apr 2016 MR01 Registration of charge 024261430010, created on 24 March 2016
01 Apr 2016 MR04 Satisfaction of charge 9 in full
01 Apr 2016 MR04 Satisfaction of charge 8 in full
24 Mar 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 67
26 Feb 2016 TM01 Termination of appointment of Giles William Marshall as a director on 25 February 2016
22 Jan 2016 AP01 Appointment of Mr James Martin Dalziel as a director on 21 January 2016
16 Sep 2015 TM01 Termination of appointment of Stephen Ronald William Francis as a director on 1 September 2015
15 Sep 2015 AP01 Appointment of Mr Wesley Mulligan as a director on 1 September 2015
25 Jun 2015 AP03 Appointment of Mr Ross David Eaglestone as a secretary on 12 June 2015
25 Jun 2015 TM02 Termination of appointment of Steven Janes as a secretary on 12 June 2015
25 Jun 2015 TM01 Termination of appointment of Steven Prance Janes as a director on 12 June 2015
02 Jun 2015 TM01 Termination of appointment of Andrew Brown as a director on 30 April 2015