Advanced company searchLink opens in new window

PHOENIX PUB MANAGEMENT LIMITED

Company number 06439083

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 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jul 2013 4.20 Statement of affairs with form 4.19
08 Jul 2013 AD01 Registered office address changed from 20-24 the Whitehouse Halford Street Tamworth Staffordshire B79 7QF United Kingdom on 8 July 2013
05 Jul 2013 600 Appointment of a voluntary liquidator
05 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2013 AD01 Registered office address changed from Sovereign House 12 Warwick Street Coventry CV5 6ET United Kingdom on 17 January 2013
02 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1,000
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Oct 2011 CERTNM Company name changed urban & country leisure LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-02
10 Oct 2011 CONNOT Change of name notice
12 Sep 2011 TM01 Termination of appointment of Aubrey Thomas Brocklebank as a director on 27 July 2011
19 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
01 Jun 2011 TM01 Termination of appointment of Jason Ross as a director
05 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2011 AD01 Registered office address changed from Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE on 2 February 2011
15 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Mr Ross Sanders on 28 November 2010
24 Jun 2010 AP01 Appointment of Mr Jason Ross as a director
24 Jun 2010 AP04 Appointment of Bridge House Secretaries Limited as a secretary
24 Jun 2010 AD01 Registered office address changed from Sovereign House 12 Warwick Street Coventry CV5 6ET on 24 June 2010
06 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1