- Company Overview for PHOENIX PUB MANAGEMENT LIMITED (06439083)
- Filing history for PHOENIX PUB MANAGEMENT LIMITED (06439083)
- People for PHOENIX PUB MANAGEMENT LIMITED (06439083)
- Charges for PHOENIX PUB MANAGEMENT LIMITED (06439083)
- Insolvency for PHOENIX PUB MANAGEMENT LIMITED (06439083)
- More for PHOENIX PUB MANAGEMENT LIMITED (06439083)
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
|
|
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
|
|
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
|
|
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 |