- Company Overview for PHOENIX RECOVERY LIMITED (05611263)
- Filing history for PHOENIX RECOVERY LIMITED (05611263)
- People for PHOENIX RECOVERY LIMITED (05611263)
- Charges for PHOENIX RECOVERY LIMITED (05611263)
- More for PHOENIX RECOVERY LIMITED (05611263)
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) |
---|---|---|---|
06 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2010 | DS01 | Application to strike the company off the register | |
21 Dec 2009 | AR01 |
Annual return made up to 3 November 2009 with full list of shareholders
Statement of capital on 2009-12-21
|
|
01 Apr 2009 | 363a | Return made up to 03/11/08; full list of members | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Dec 2008 | 288b | Appointment Terminated Director lee simon | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Nov 2007 | 363a | Return made up to 03/11/07; full list of members | |
02 Apr 2007 | 363a | Return made up to 03/11/06; full list of members | |
09 Oct 2006 | AA | Accounts made up to 31 March 2006 | |
09 Oct 2006 | 225 | Accounting reference date shortened from 30/11/06 to 31/03/06 | |
13 Apr 2006 | 88(2)R | Ad 28/02/06--------- £ si 99@1=99 £ ic 1/100 | |
23 Mar 2006 | 395 | Particulars of mortgage/charge | |
16 Feb 2006 | 288b | Secretary resigned | |
16 Feb 2006 | 288a | New director appointed | |
16 Feb 2006 | 288a | New secretary appointed;new director appointed | |
16 Feb 2006 | 287 | Registered office changed on 16/02/06 from: century house station way cheam surrey SM3 8SW | |
16 Feb 2006 | 288b | Director resigned | |
02 Dec 2005 | CERTNM | Company name changed larksrim LIMITED\certificate issued on 02/12/05 | |
03 Nov 2005 | NEWINC | Incorporation |