- Company Overview for PHOENIX (CUMBRIA) LIMITED (04159642)
- Filing history for PHOENIX (CUMBRIA) LIMITED (04159642)
- People for PHOENIX (CUMBRIA) LIMITED (04159642)
- Registers for PHOENIX (CUMBRIA) LIMITED (04159642)
- More for PHOENIX (CUMBRIA) LIMITED (04159642)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2019 | DS01 | Application to strike the company off the register | |
14 Jan 2019 | CAP-SS | Solvency Statement dated 07/01/19 | |
04 Dec 2018 | SH20 | Statement by Directors | |
04 Dec 2018 | SH19 |
Statement of capital on 4 December 2018
|
|
04 Dec 2018 | CAP-SS | Solvency Statement dated 21/11/18 | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Sep 2018 | AA01 | Previous accounting period shortened from 12 November 2018 to 31 December 2017 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 12 November 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
13 Feb 2018 | AD02 | Register inspection address has been changed from Oxford Chambers New Oxford Street Workington Cumbria CA14 2LR United Kingdom to Belmont House Station Way Crawley RH10 1JA | |
13 Feb 2018 | AD03 | Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA | |
15 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 12 November 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Phoenix House Marron Farm Ullock Workington CA14 4TP to C/O Micheldever Tyre Services Limited Micheldever Station Winchester SO21 3AP on 16 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Diana Gate as a director on 13 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Robert Dickinson Gate as a director on 13 November 2017 | |
16 Nov 2017 | TM02 | Termination of appointment of Diana Gate as a secretary on 13 November 2017 | |
16 Nov 2017 | AP03 | Appointment of Mr Jonathan Robert Cowles as a secretary on 13 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Jonathan Robert Cowles as a director on 13 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Duncan Stewart Wilkes as a director on 13 November 2017 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates |