- Company Overview for PHOENIX CONSTRUCTION (BURNLEY) LIMITED (05527244)
- Filing history for PHOENIX CONSTRUCTION (BURNLEY) LIMITED (05527244)
- People for PHOENIX CONSTRUCTION (BURNLEY) LIMITED (05527244)
- Insolvency for PHOENIX CONSTRUCTION (BURNLEY) LIMITED (05527244)
- More for PHOENIX CONSTRUCTION (BURNLEY) LIMITED (05527244)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2021 | WU15 | Notice of final account prior to dissolution | |
15 Jul 2020 | WU07 | Progress report in a winding up by the court | |
16 Jul 2019 | WU07 | Progress report in a winding up by the court | |
05 Jul 2018 | WU07 | Progress report in a winding up by the court | |
01 Aug 2017 | WU07 | Progress report in a winding up by the court | |
27 May 2016 | AD01 | Registered office address changed from 125 Lower Manor Lane Burnley BB12 0EF to Ship Canal House 5th Floor 98 King Street Manchester M2 4WU on 27 May 2016 | |
25 May 2016 | 4.31 | Appointment of a liquidator | |
07 Apr 2016 | COCOMP | Order of court to wind up | |
21 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
19 May 2015 | AA | Micro company accounts made up to 31 August 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Oct 2013 | AD01 | Registered office address changed from 125 Lower Manor Lane Burnley Lancashire BB12 0EF England on 25 October 2013 | |
25 Oct 2013 | AD01 | Registered office address changed from 76-78 Manchester Road Burnley Lancashire BB11 1HN on 25 October 2013 | |
07 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Apr 2011 | TM02 | Termination of appointment of Geraldine Grainger as a secretary | |
05 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Glen O'connell on 3 August 2010 | |
05 Aug 2010 | CH03 | Secretary's details changed for Geraldine Grainger on 3 August 2010 |