Advanced company searchLink opens in new window

12 PHOENIX RISING LIMITED

Company number 05821514

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)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2011 TM01 Termination of appointment of Samantha Cumes as a director
17 Jan 2011 AD01 Registered office address changed from 12 Station Road, Portslade Brighton East Sussex BN41 1GA on 17 January 2011
13 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-06-13
  • GBP 1,500
13 Jun 2010 CH01 Director's details changed for Ms Samantha Cumes on 31 January 2010
13 Jun 2010 CH01 Director's details changed for Matthew Cain Cumes on 1 January 2010
16 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
06 Jun 2009 363a Return made up to 18/05/09; full list of members
06 Jun 2009 353 Location of register of members
06 Jun 2009 288c Director's Change of Particulars / samantha cumes / 01/01/2009 / HouseName/Number was: 177, now: 6; Street was: brompton park crescent, now: ennel copse; Area was: , now: north baddesley; Post Town was: london, now: southampton; Region was: , now: hampshire; Post Code was: SW6 1SX, now: SO52 9LB
23 Mar 2009 AA Accounts made up to 30 June 2008
29 May 2008 363a Return made up to 18/05/08; full list of members
29 May 2008 288c Director's Change of Particulars / samantha cumes / 01/05/2008 / Title was: , now: ms; HouseName/Number was: , now: 177; Street was: 6 victoria yard fairclough street, now: brompton park crescent; Post Code was: E1 1PP, now: SW6 1SX; Country was: , now: united kingdom
18 Mar 2008 AA Accounts made up to 30 June 2007
11 Jun 2007 363a Return made up to 18/05/07; full list of members
11 Jun 2007 288c Director's particulars changed
13 Jun 2006 225 Accounting reference date extended from 31/05/07 to 30/06/07
13 Jun 2006 88(2)R Ad 18/05/06--------- £ si 300@1=300 £ ic 1200/1500
18 May 2006 NEWINC Incorporation