Advanced company searchLink opens in new window

PHOENIX PROPERTY INVESTMENTS (NW) LIMITED

Company number 05294539

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)
09 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
Statement of capital on 2012-01-24
  • GBP 100
06 Apr 2011 CERTNM Company name changed phoenix property international LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-02-24
06 Apr 2011 CONNOT Change of name notice
14 Jan 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for John Carl Evans on 23 November 2010
17 Dec 2010 CH01 Director's details changed for Victoria Rodriguez on 23 November 2010
22 Apr 2010 AR01 Annual return made up to 23 November 2008 with full list of shareholders
22 Apr 2010 AR01 Annual return made up to 23 November 2007 with full list of shareholders
01 Apr 2010 CH03 Secretary's details changed for John Carl Evans on 1 April 2010
10 Feb 2010 CH01 Director's details changed for John Carl Evans on 10 February 2010
10 Feb 2010 CH01 Director's details changed for Victoria Rodriguez on 10 February 2010
18 Jan 2010 AA Accounts for a dormant company made up to 30 November 2009
08 Jan 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
02 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
12 Jan 2009 363a Return made up to 23/11/08; full list of members
08 Jan 2009 288c Director and Secretary's Change of Particulars / john evans / 28/04/2008 /
08 Jan 2009 288c Director and Secretary's Change of Particulars / john evans / 28/04/2008 / HouseName/Number was: , now: 1; Street was: 24 hartington street, now: laurel grove; Area was: handbridge, now: hoole; Post Code was: CW4 7BW, now: CH2 3HU; Country was: , now: united kingdom
08 Jan 2009 288c Director's Change of Particulars / victoria rodriguez / 28/04/2008 / HouseName/Number was: , now: 1; Street was: 24 hartington street, now: laurel grove; Area was: handbridge, now: hoole; Post Code was: CH4 7BW, now: CH2 3HU; Country was: , now: united kingdom
03 Nov 2008 AA Accounts made up to 30 November 2007
07 Dec 2007 363a Return made up to 23/11/07; full list of members
01 Dec 2007 AA Accounts made up to 30 November 2006