Advanced company searchLink opens in new window

PHOENIX SHIP SUPPLY LIMITED

Company number 06022297

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)
21 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2010 DS01 Application to strike the company off the register
21 May 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
Statement of capital on 2009-12-22
  • GBP 2
22 Dec 2009 CH01 Director's details changed for Capt Geoffrey Thomas Gordon White on 7 December 2009
22 Dec 2009 CH01 Director's details changed for Stephen Okell on 7 December 2009
13 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
18 Jun 2009 CERTNM Company name changed pan-europe ship supply LIMITED\certificate issued on 22/06/09
18 Dec 2008 363a Return made up to 07/12/08; full list of members
15 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
15 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
13 Mar 2008 288a Secretary appointed lucy jo jones
10 Mar 2008 288b Appointment Terminated Secretary john norman
07 Mar 2008 287 Registered office changed on 07/03/2008 from arnwood, hebron whitland dyfed SA34 0XT
31 Dec 2007 225 Accounting reference date extended from 31/12/07 to 29/02/08
28 Dec 2007 363s Return made up to 07/12/07; full list of members
30 Mar 2007 395 Particulars of mortgage/charge
15 Dec 2006 288a New director appointed
15 Dec 2006 288a New director appointed
15 Dec 2006 288a New secretary appointed
07 Dec 2006 288b Director resigned
07 Dec 2006 288b Secretary resigned
07 Dec 2006 NEWINC Incorporation