Advanced company searchLink opens in new window

PHOENIX MOTORCYCLES LIMITED

Company number 06331782

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)
11 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
14 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
19 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
05 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 751
03 Mar 2015 SH08 Change of share class name or designation
03 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2015 TM01 Termination of appointment of Jeremy Philip Wray as a director on 18 December 2014
19 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 751
14 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
08 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 750
13 Aug 2013 AP03 Appointment of Mrs Helen-Clare Crabtree as a secretary
13 Aug 2013 TM02 Termination of appointment of Gracchi Capital Management Limited as a secretary
30 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
03 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mr Jeremy Philip Wray on 3 August 2011
03 Aug 2011 CH01 Director's details changed for Mr Andrew Charles Fitton on 2 August 2011
03 Aug 2011 CH04 Secretary's details changed for Gracchi Capital Management Limited on 2 August 2011
05 Jan 2011 AA Total exemption full accounts made up to 31 January 2010
29 Oct 2010 AD01 Registered office address changed from Hilldrop Lane Ramsbury Marlborough Wiltshire SN8 2RB on 29 October 2010
07 Sep 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
07 Sep 2010 CH04 Secretary's details changed for Gracchi Capital Management Limited on 2 August 2010