- Company Overview for PHOENIX INDUSTRIAL CLADDING SERVICES LTD (06189094)
- Filing history for PHOENIX INDUSTRIAL CLADDING SERVICES LTD (06189094)
- People for PHOENIX INDUSTRIAL CLADDING SERVICES LTD (06189094)
- Insolvency for PHOENIX INDUSTRIAL CLADDING SERVICES LTD (06189094)
- More for PHOENIX INDUSTRIAL CLADDING SERVICES LTD (06189094)
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
|
|
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
|
|
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
|
|
19 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 24 February 2012
|
|
19 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
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 |