Advanced company searchLink opens in new window

PHOENIX CONSTRUCTION (BURNLEY) LIMITED

Company number 05527244

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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