Advanced company searchLink opens in new window

PHOENIX PROMOTIONS (WHITCHURCH) LIMITED

Company number 06257694

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2017 DS01 Application to strike the company off the register
31 May 2017 AD01 Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 31 May 2017
23 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
04 Jun 2015 AD01 Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 4 June 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Sep 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
24 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Aug 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
03 Aug 2011 AD01 Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE on 3 August 2011
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
25 May 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Mr Nicholas William Howell Price on 1 October 2009
24 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
28 May 2009 363a Return made up to 23/05/09; full list of members
26 May 2009 AA Total exemption small company accounts made up to 31 May 2008