Advanced company searchLink opens in new window

PHOENIX A.R.C LTD

Company number 06396761

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)
19 May 2017 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Unit D1 & D2 Austin Way Hampstead Industrial Estate Birmingham B42 1DU on 19 May 2017
19 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates
24 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Dec 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Jan 2015 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
19 Nov 2014 MR01 Registration of charge 063967610002, created on 3 November 2014
13 Oct 2014 AD01 Registered office address changed from 2D Austin Way Hampstead Industrial Estate Great Barr Birmingham B42 1DF to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 13 October 2014
21 May 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Apr 2014 AD01 Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 11 April 2014
13 Feb 2014 MR01 Registration of charge 063967610001
12 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
23 May 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
30 Sep 2012 CERTNM Company name changed R. autos A.R.c LTD\certificate issued on 30/09/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
14 May 2012 AA Total exemption small company accounts made up to 30 September 2011
08 May 2012 TM01 Termination of appointment of Manjit Rai as a director
08 May 2012 TM01 Termination of appointment of Surinder Rai as a director
15 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
15 Nov 2011 AD01 Registered office address changed from Doshi & Co Windsor House 1St Floor 1270 London Road Norbury London SW16 4DH on 15 November 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Jan 2011 AR01 Annual return made up to 11 October 2010 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Malkit Rai on 1 October 2009
16 Aug 2010 AA01 Current accounting period shortened from 31 October 2010 to 30 September 2010