- Company Overview for PHOENIX PROMOTIONS (WHITCHURCH) LIMITED (06257694)
- Filing history for PHOENIX PROMOTIONS (WHITCHURCH) LIMITED (06257694)
- People for PHOENIX PROMOTIONS (WHITCHURCH) LIMITED (06257694)
- More for PHOENIX PROMOTIONS (WHITCHURCH) LIMITED (06257694)
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
|
|
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
|
|
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
|
|
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
|
|
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 |