Advanced company searchLink opens in new window

PHOENIX INDUSTRIAL CLADDING SERVICES LTD

Company number 06189094

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)
24 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 8 April 2017
06 Jul 2016 4.68 Liquidators' statement of receipts and payments to 8 April 2016
06 May 2015 AD01 Registered office address changed from 15 High Street Aylesford Kent ME20 7AX to Devonshire House 60 Goswell Road London EC1M 7AD on 6 May 2015
24 Apr 2015 4.20 Statement of affairs with form 4.19
24 Apr 2015 600 Appointment of a voluntary liquidator
24 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-09
28 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 TM02 Termination of appointment of Peter Cooper as a secretary
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
05 Oct 2012 CH03 Secretary's details changed for Peter Henry Cooper on 11 July 2012
05 Oct 2012 CH01 Director's details changed for Peter Henry Cooper on 11 July 2012
04 Oct 2012 TM01 Termination of appointment of Janice Cooper as a director
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 90
19 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AP01 Appointment of Peter Henry Cooper as a director