Advanced company searchLink opens in new window

PHOENIX FITNESS LIMITED

Company number 05456314

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)
03 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2024 DS01 Application to strike the company off the register
14 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
03 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
03 Jun 2023 PSC07 Cessation of Sarah Jaqueline Wiggins as a person with significant control on 1 June 2023
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Aug 2022 TM02 Termination of appointment of Jaqueline Sarah Wiggins as a secretary on 30 July 2022
09 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jan 2021 PSC04 Change of details for Mr Simon Mark Lunn as a person with significant control on 1 November 2020
07 Jan 2021 AD01 Registered office address changed from 20 Windsor Crescent Chard TA20 2HG England to 68 Adams Meadow Ilminster TA19 9DD on 7 January 2021
02 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
29 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jun 2019 AD01 Registered office address changed from 88 West Street South Petherton TA13 5DJ England to 20 Windsor Crescent Chard TA20 2HG on 2 June 2019
02 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Jun 2018 AD01 Registered office address changed from C/O Derek J Read & Co 107 North Street Martock Somerset TA12 6EJ to 88 West Street South Petherton TA13 5DJ on 1 June 2018
01 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
21 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
23 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Aug 2016 CH01 Director's details changed for Simon Mark Lunn on 24 August 2016