Advanced company searchLink opens in new window

PHOENIX STORAGE SYSTEMS (INT'L) LIMITED

Company number 06240310

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)
04 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2012 L64.07 Completion of winding up
26 Jan 2012 COCOMP Order of court to wind up
27 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1
22 Dec 2010 AP03 Appointment of John Richard Tolley as a secretary
22 Dec 2010 TM02 Termination of appointment of Megan Love as a secretary
21 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
23 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Gail Jean Love on 1 January 2010
30 Apr 2010 AD01 Registered office address changed from 5 Lawnswood Road Lower Gowal Dudley West Midlands DY3 2JB on 30 April 2010
28 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
28 May 2009 363a Return made up to 08/05/09; full list of members
05 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
30 Jun 2008 363a Return made up to 08/05/08; full list of members
25 May 2007 288a New secretary appointed
25 May 2007 288a New director appointed
23 May 2007 287 Registered office changed on 23/05/07 from: 21 westley street dudley west midlands DY1 1TS
22 May 2007 288b Secretary resigned
22 May 2007 288b Director resigned
08 May 2007 NEWINC Incorporation