Advanced company searchLink opens in new window

PHOENIX INTELLIGENT SOLUTIONS LTD

Company number 06082167

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2014 DS01 Application to strike the company off the register
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 150
19 Feb 2014 TM01 Termination of appointment of Michael Cochrane as a director
19 Feb 2014 TM01 Termination of appointment of Michael Cochrane as a director
19 Feb 2014 TM02 Termination of appointment of Michael Cochrane as a secretary
03 Jul 2013 AD01 Registered office address changed from 1St Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England on 3 July 2013
16 May 2013 AD01 Registered office address changed from Fircroft, 126 Weyhill Road Andover Hampshire SP10 3BE on 16 May 2013
08 May 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
29 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 June 2012
16 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
04 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Mr Michael Joseph Hugh Cochrane on 25 November 2009
04 Dec 2009 CH01 Director's details changed for Mr Alexander John Gardner on 25 November 2009
28 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Nov 2009 CH01 Director's details changed for Mr Michael Joseph Hugh Cochrane on 13 October 2009
16 Nov 2009 CH01 Director's details changed for Mr Alexander John Gardner on 13 October 2009
16 Nov 2009 CH03 Secretary's details changed for Mr Michael Joseph Hugh Cochrane on 13 October 2009
25 Sep 2009 288b Appointment terminated director huw parry