- Company Overview for PHOENIX OFFICE SUPPLIES LIMITED (02426143)
- Filing history for PHOENIX OFFICE SUPPLIES LIMITED (02426143)
- People for PHOENIX OFFICE SUPPLIES LIMITED (02426143)
- Charges for PHOENIX OFFICE SUPPLIES LIMITED (02426143)
- Registers for PHOENIX OFFICE SUPPLIES LIMITED (02426143)
- More for PHOENIX OFFICE SUPPLIES LIMITED (02426143)
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
|
|
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 |