Advanced company searchLink opens in new window

PHOENIX FOIL LIMITED

Company number 04539871

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)
26 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
18 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 September 2013
  • GBP 200
16 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
16 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
07 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
18 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
18 Mar 2013 AA01 Previous accounting period shortened from 30 September 2012 to 31 May 2012
15 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
17 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
11 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
11 May 2012 AD01 Registered office address changed from 102 Lichfield Street Tamworth Staffordshire B79 7QB on 11 May 2012
19 Apr 2012 AP01 Appointment of Mr Scott Kelman as a director
18 Apr 2012 CERTNM Company name changed f-point development LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
23 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
08 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
18 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
03 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
02 Nov 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
05 Jun 2009 AA Accounts for a dormant company made up to 30 September 2008
19 May 2009 288a Director appointed mr stephen lawrence fisher
01 May 2009 MEM/ARTS Memorandum and Articles of Association
25 Apr 2009 CERTNM Company name changed tamworth mosaic & tile LTD\certificate issued on 28/04/09
21 Nov 2008 363a Return made up to 19/09/08; full list of members
03 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007