- Company Overview for PHOENIX JOINERY HAMPSHIRE LIMITED (06476353)
- Filing history for PHOENIX JOINERY HAMPSHIRE LIMITED (06476353)
- People for PHOENIX JOINERY HAMPSHIRE LIMITED (06476353)
- Charges for PHOENIX JOINERY HAMPSHIRE LIMITED (06476353)
- Insolvency for PHOENIX JOINERY HAMPSHIRE LIMITED (06476353)
- More for PHOENIX JOINERY HAMPSHIRE LIMITED (06476353)
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
|
|
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
|
|
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 |