Advanced company searchLink opens in new window

PHOENIX DESIGNS (UK) LIMITED

Company number 04752131

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2021 DS01 Application to strike the company off the register
06 Oct 2021 AA Micro company accounts made up to 30 April 2021
19 Aug 2021 TM01 Termination of appointment of Anthony John Green as a director on 31 July 2021
29 Mar 2021 CH01 Director's details changed for Robert Fennell Young on 25 March 2021
10 Feb 2021 AP01 Appointment of Anthony John Green as a director on 1 February 2021
07 Feb 2021 TM01 Termination of appointment of Andrea Gail Cory as a director on 20 January 2021
07 Feb 2021 AP01 Appointment of Robert Fennell Young as a director on 20 January 2021
07 Feb 2021 TM02 Termination of appointment of Andrea Gail Cory as a secretary on 20 January 2021
07 Feb 2021 AP03 Appointment of Edwina Evans as a secretary on 20 January 2021
07 Feb 2021 AD01 Registered office address changed from Unit 7 Tamar Business Units River Tamar Way Dobles Lane Industrial Estate Holsworthy Devon EX22 6HL to Unit E & F2 Llys-Y-Dderwen Ffordd Gelli Morgan Parc Menai Bangor LL57 4BL on 7 February 2021
07 Feb 2021 TM01 Termination of appointment of Richard David Cory as a director on 20 January 2021
07 Feb 2021 PSC02 Notification of Elizabeth Bradley Design (2006) Limited as a person with significant control on 20 January 2021
07 Feb 2021 PSC07 Cessation of Richard David Cory as a person with significant control on 20 January 2021
07 Feb 2021 PSC07 Cessation of Andrea Gail Cory as a person with significant control on 20 January 2021
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
27 Nov 2020 PSC01 Notification of Andrea Gail Cory as a person with significant control on 27 November 2020
27 Nov 2020 PSC04 Change of details for Mr Richard David Cory as a person with significant control on 27 November 2020
27 Nov 2020 AA Micro company accounts made up to 30 April 2020
20 Jan 2020 CH03 Secretary's details changed for Mrs Andrea Gail Cory on 20 January 2020
20 Jan 2020 CH01 Director's details changed for Mrs Andrea Gail Cory on 20 January 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
12 Dec 2019 AA Micro company accounts made up to 30 April 2019
06 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates