Advanced company searchLink opens in new window

PHOENIX JOINERY HAMPSHIRE LIMITED

Company number 06476353

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)
21 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 15 September 2022
10 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 15 September 2021
29 Sep 2020 600 Appointment of a voluntary liquidator
29 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-16
29 Sep 2020 LIQ02 Statement of affairs
30 Jul 2020 PSC01 Notification of Angela Cummins as a person with significant control on 29 July 2020
30 Jul 2020 AP01 Appointment of Mrs Angela Cummins as a director on 29 July 2020
30 Jul 2020 TM01 Termination of appointment of Patrick Joseph Cummins as a director on 10 April 2020
30 Jul 2020 PSC07 Cessation of Patrick Joseph Cummins as a person with significant control on 10 April 2020
29 Jul 2020 AD01 Registered office address changed from Witch Lane Farm Deans Lane Charter Alley Tadley Hampshire RG26 5SE to 40 Queen Square Bristol BS1 4QP on 29 July 2020
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2020 DS01 Application to strike the company off the register
12 Mar 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
06 Mar 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
25 May 2018 AA Micro company accounts made up to 31 August 2017
25 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
20 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-09
03 Feb 2017 CONNOT Change of name notice
23 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
30 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 August 2015
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015